Advanced company searchLink opens in new window

AZIMUTH ASSOCIATES LIMITED

Company number 06916402

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)
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
18 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
18 Aug 2022 AD01 Registered office address changed from Unit 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ United Kingdom to Francis House Coventry Road Burbage Leicestershire LE10 2HL on 18 August 2022
12 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
11 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
19 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
09 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
28 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Jul 2017 AD01 Registered office address changed from 17 Brunswick Square Gloucester GL1 1UG England to Unit 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ on 17 July 2017
28 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
28 Jun 2017 PSC01 Notification of Debra Claire Rose as a person with significant control on 27 May 2017
28 Jun 2017 PSC01 Notification of Kevin Anthony Rose as a person with significant control on 27 May 2017
18 Jan 2017 CH01 Director's details changed for Debra Clare Rose on 6 January 2017
12 Jan 2017 CH01 Director's details changed for Mr Kevin Anthony Rose on 6 January 2017
16 Aug 2016 AD01 Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB to 17 Brunswick Square Gloucester GL1 1UG on 16 August 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
10 Dec 2015 AP01 Appointment of Debra Clare Rose as a director on 1 December 2015