AZURE SMART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

02/05/242 May 2024 Cessation of Sarah Jayne Chambers as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Cessation of Lee David Chambers as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Notification of Chambers Tech Holdings Limited as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Registered office address changed from 3 Wymington Park Rushden Northamptonshire NN10 9JP England to Seven Grange Lane Pitsford Northampton NN6 9AP on 2022-03-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CHAMBERS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR LEE DAVID CHAMBERS / 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MRS SARAH JAYNE CHAMBERS

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information