Advanced company searchLink opens in new window

AZULE LIMITED

Company number 03151043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/12/2020
15 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
03 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
17 May 2019 AD01 Registered office address changed from E3 the Premier Centre Abbey Park Romsey SO51 9DG to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 17 May 2019
14 Feb 2019 CS01 07/02/19 Statement of Capital gbp 10741
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/12/2020
11 Feb 2019 AA01 Current accounting period extended from 30 June 2019 to 30 September 2019
19 Dec 2018 MR04 Satisfaction of charge 031510430012 in full
13 Nov 2018 MR01 Registration of charge 031510430013, created on 7 November 2018
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 10,741
01 Nov 2018 AP01 Appointment of Mr Douglas Gavin Scott as a director on 31 October 2018
01 Nov 2018 AP01 Appointment of Ms Rebecca Anne Price as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of James Andrew Werts as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Peter Savage as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Rebecca Anne Price as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Douglas Gavin Scott as a director on 31 October 2018
01 Nov 2018 AP01 Appointment of Mr Gerald Michael Grimes as a director on 31 October 2018
01 Nov 2018 AP01 Appointment of Robert John Murray as a director on 31 October 2018
01 Nov 2018 AP01 Appointment of David Richard Bull as a director on 31 October 2018
01 Nov 2018 AP01 Appointment of Scott David Maybury as a director on 31 October 2018
28 Mar 2018 AA Full accounts made up to 30 June 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
24 Jan 2018 CH01 Director's details changed for Mr Douglas Gavin Scott on 23 January 2018
24 Jan 2018 CH01 Director's details changed for Ms Rebecca Anne Price on 23 January 2018
23 Jan 2018 CH01 Director's details changed for Mr Peter Savage on 23 January 2018
23 Jan 2018 PSC04 Change of details for Mr Peter Savage as a person with significant control on 23 January 2018