- Company Overview for AZETS HOLDINGS LIMITED (06365189)
- Filing history for AZETS HOLDINGS LIMITED (06365189)
- People for AZETS HOLDINGS LIMITED (06365189)
- Charges for AZETS HOLDINGS LIMITED (06365189)
- More for AZETS HOLDINGS LIMITED (06365189)
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 Feb 2024 | AA | Full accounts made up to 30 June 2023 | |
31 Jan 2024 | MR01 | Registration of charge 063651890015, created on 24 January 2024 | |
24 Nov 2023 | PSC07 | Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 31 October 2023 | |
24 Nov 2023 | PSC02 | Notification of Lynx Uk Holdco Limited as a person with significant control on 31 October 2023 | |
24 Nov 2023 | PSC02 | Notification of Hg Pooled Management Limited as a person with significant control on 31 October 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
30 Jun 2023 | TM01 | Termination of appointment of David William Owens as a director on 30 June 2023 | |
01 Jun 2023 | PSC07 | Cessation of Hg Pooled Management Limited as a person with significant control on 31 October 2016 | |
01 Jun 2023 | PSC02 | Notification of Hgcapital 7 Nominees Limited as a person with significant control on 31 October 2016 | |
08 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
21 Feb 2023 | MR01 | Registration of charge 063651890014, created on 20 February 2023 | |
14 Dec 2022 | MR04 | Satisfaction of charge 063651890010 in full | |
14 Dec 2022 | MR04 | Satisfaction of charge 063651890011 in full | |
14 Dec 2022 | MR04 | Satisfaction of charge 063651890012 in full | |
14 Dec 2022 | MR04 | Satisfaction of charge 063651890013 in full | |
01 Oct 2022 | AD01 | Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 October 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
24 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
30 Sep 2021 | AA | Full accounts made up to 30 June 2020 | |
26 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
27 Jun 2021 | AA01 | Previous accounting period extended from 28 June 2020 to 30 June 2020 | |
28 Apr 2021 | AP01 | Appointment of Mr Paul Michael Clifford as a director on 22 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr David William Owens as a director on 22 April 2021 | |
12 Jan 2021 | MR01 | Registration of charge 063651890013, created on 8 January 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates |