AZURE PARTNERS LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PEARCY

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BECKMAN & CO LTD

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR MICHAEL TIMOTHY ROBSON

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 01/09/13 STATEMENT OF CAPITAL GBP 841

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR NIGEL DOUGLAS PEARCY

View Document

14/05/1314 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPMAN / 01/10/2009

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID BECKMAN & CO LTD / 01/10/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID BECKMAN & CO LTD / 01/08/2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE WHITE COTTAGE HEADLEY HEATH FARM APPROACH BOXHILL TADWORTH SURREY KT20 7LL

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER SALISBURY

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 £ NC 1000/100000 04/03/05

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 S366A DISP HOLDING AGM 24/11/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company