- Company Overview for AZIMUTH ASSOCIATES LIMITED (06916402)
- Filing history for AZIMUTH ASSOCIATES LIMITED (06916402)
- People for AZIMUTH ASSOCIATES LIMITED (06916402)
- Charges for AZIMUTH ASSOCIATES LIMITED (06916402)
- More for AZIMUTH ASSOCIATES LIMITED (06916402)
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
|
|
10 Dec 2015 | AP01 | Appointment of Debra Clare Rose as a director on 1 December 2015 |