Advanced company searchLink opens in new window

AZERION UK LIMITED

Company number 06080497

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)
22 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
02 Oct 2018 AP01 Appointment of Ms Sian Elizabeth Hansen as a director on 30 August 2018
07 Aug 2018 TM01 Termination of appointment of Thomas Knapp as a director on 20 July 2018
07 Aug 2018 AP01 Appointment of Mr Mark Richard Hine as a director on 20 July 2018
30 Jul 2018 MR01 Registration of charge 060804970006, created on 24 July 2018
12 Jun 2018 TM01 Termination of appointment of Steve Doyle as a director on 30 May 2018
19 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
24 Jan 2018 TM01 Termination of appointment of John Louis Woodnott-Miller as a director on 24 January 2018
11 Dec 2017 MR04 Satisfaction of charge 060804970002 in full
11 Dec 2017 MR01 Registration of charge 060804970005, created on 27 November 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
04 Dec 2017 MR04 Satisfaction of charge 060804970003 in full
04 Dec 2017 MR04 Satisfaction of charge 060804970004 in full
28 Nov 2017 MR01 Registration of charge 060804970004, created on 27 November 2017
17 Nov 2017 TM01 Termination of appointment of Karen Mccormick as a director on 7 November 2017
15 Nov 2017 AP01 Appointment of Mr Stuart Veale as a director on 7 November 2017
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
27 Apr 2017 MR01 Registration of charge 060804970003, created on 26 April 2017
22 Mar 2017 AD04 Register(s) moved to registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
23 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
20 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2016
  • GBP 49,375.04
30 Nov 2016 MR04 Satisfaction of charge 1 in full
08 Nov 2016 CH01 Director's details changed for Mr John Louis Woodnott-Miller on 20 October 2016
14 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
13 Sep 2016 MR01 Registration of charge 060804970002, created on 8 September 2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 48,575.52
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2017