Advanced company searchLink opens in new window

AZUR LIMITED

Company number 05762290

Filter by category

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)
11 Oct 2021 CH01 Director's details changed for Mr Raphael Olawale Duntoye on 11 October 2021
20 Sep 2021 TM01 Termination of appointment of Hitesh Chandrakantbhai Patel as a director on 16 September 2021
07 May 2021 PSC07 Cessation of Luciana Ripani as a person with significant control on 26 April 2021
07 May 2021 PSC01 Notification of Giuliano Renzo Lotto as a person with significant control on 26 April 2021
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
23 Mar 2021 AA Accounts for a small company made up to 31 August 2020
20 Jul 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 July 2020
07 Apr 2020 CH01 Director's details changed for Mr Arjun Chainrai Waney on 7 April 2020
07 Apr 2020 PSC05 Change of details for Argent Fund Management Limited as a person with significant control on 7 April 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
24 Mar 2020 AP01 Appointment of Mr Hitesh Chandrakantbhai Patel as a director on 18 March 2020
21 Feb 2020 AA Accounts for a small company made up to 31 August 2019
31 Dec 2019 MR01 Registration of charge 057622900004, created on 27 December 2019
01 May 2019 AA Accounts for a small company made up to 31 August 2018
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Apr 2018 AA Accounts for a small company made up to 31 August 2017
09 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
23 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
16 May 2017 AA Accounts for a small company made up to 31 August 2016
17 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
16 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 215,054
30 Mar 2016 CH01 Director's details changed for Mr Pritam Chanrai Waney on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Krishna Bhagwan Ramchand on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Raphael Olawale Duntoye on 30 March 2016