Advanced company searchLink opens in new window

AZZURRI COMMUNICATIONS LIMITED

Company number 03934288

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)
05 May 2016 TM01 Termination of appointment of Nigel Raymond Allen Guy as a director on 4 May 2016
05 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
05 May 2016 TM01 Termination of appointment of Stephen Andrews as a director on 4 May 2016
05 May 2016 AD01 Registered office address changed from St Georges Business Park 205 Brooklands Road Weybridge Surrey KT13 0BG England to 160 Blackfriars Road London SE1 8EZ on 5 May 2016
06 Apr 2016 MR04 Satisfaction of charge 6 in full
08 Mar 2016 MR04 Satisfaction of charge 7 in full
18 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
05 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 780,000
04 Feb 2016 AD02 Register inspection address has been changed from C/O Shakespeares Legal Llp Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ United Kingdom to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA
01 Jun 2015 AD01 Registered office address changed from Azzurri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to St Georges Business Park 205 Brooklands Road Weybridge Surrey KT13 0BG on 1 June 2015
09 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
15 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 780,000
26 Sep 2014 AP01 Appointment of Mr Christopher Jagusz as a director on 15 September 2014
16 Jun 2014 TM01 Termination of appointment of Vim Vithaldas as a director
02 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
21 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 780,000
21 Jan 2014 AD04 Register(s) moved to registered office address
11 Dec 2013 AP01 Appointment of Mr Stephen Andrews as a director
20 Nov 2013 TM01 Termination of appointment of Keith Taylor as a director
21 Mar 2013 AP03 Appointment of Mr Andrew Neil Marshall as a secretary
11 Feb 2013 TM01 Termination of appointment of James Mckenna as a director
08 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
08 Feb 2013 AD03 Register(s) moved to registered inspection location
08 Feb 2013 AD02 Register inspection address has been changed
28 Jan 2013 TM01 Termination of appointment of John Whitehead as a director