Advanced company searchLink opens in new window

AZIMUTH POST PRODUCTION LIMITED

Company number 06498708

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
23 Jan 2023 CH01 Director's details changed for Mr. Adel Alabdulkarim on 23 January 2023
23 Jan 2023 AD01 Registered office address changed from 26 D'arblay Street London W1F 8EL to Lion Court 3rd Floor 25 Procter Street London WC1V 6NY on 23 January 2023
23 Jan 2023 PSC05 Change of details for Or Holdings and Investments Limited as a person with significant control on 23 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 CH01 Director's details changed for Mr. Adel Alabdulkarim on 1 January 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 PSC05 Change of details for Or Holdings and Investments Limited as a person with significant control on 9 March 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
27 Oct 2016 TM01 Termination of appointment of Abdulrahman Al-Rashed as a director on 1 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 AD02 Register inspection address has been changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Larch House Parklands Business Park Denmead Hampshire PO7 6XP
08 Aug 2016 AP04 Appointment of Gibson Whitter Secretaries Limited as a secretary on 8 August 2016
03 Aug 2016 TM02 Termination of appointment of Mariya Persheyeva as a secretary on 18 July 2016