Advanced company searchLink opens in new window

THE EUROPEAN AZERBAIJAN SOCIETY

Company number 06635743

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)
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 31 May 2013 no member list
31 May 2013 AP01 Appointment of Mr Lionel David Zetter as a director
31 May 2013 TM01 Termination of appointment of Tale Heydarov as a director
31 May 2013 TM01 Termination of appointment of Nijat Heydarov as a director
31 May 2013 TM02 Termination of appointment of Nijat Heydarov as a secretary
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 2 July 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2024 under section 1088 of the Companies Act 2006
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jul 2011 AD01 Registered office address changed from 2 Queen Annes Gate London SW1H 9AA England on 29 July 2011
27 Jul 2011 AR01 Annual return made up to 2 July 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2024 under section 1088 of the Companies Act 2006
26 Jul 2011 AD01 Registered office address changed from 11-12 St. James's Square London SW1Y 4LB on 26 July 2011
14 Mar 2011 TM02 Termination of appointment of Shahin Namati-Nasab as a secretary
14 Mar 2011 AP03 Appointment of Mr Nijat Heydarov as a secretary
12 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 2 July 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2024 under section 1088 of the Companies Act 2006
13 Jul 2010 CH01 Director's details changed for Tale Heydarov on 1 October 2009
13 Jul 2010 CH03 Secretary's details changed for Shahin Namati-Nasab on 1 October 2009
15 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
08 Oct 2009 AR01 Annual return made up to 2 July 2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2024 under section 1088 of the Companies Act 2006
16 Sep 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
16 Sep 2009 287 Registered office changed on 16/09/2009 from olympia house armitage road golders green london NW11 8RQ england
04 Aug 2009 288a Director appointed nijat heydarov
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2024 under section 1088 of the Companies Act 2006
02 Jul 2008 NEWINC Incorporation