Advanced company searchLink opens in new window

AZARMI & COMPANY LIMITED

Company number 07849719

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)
17 May 2024 PSC04 Change of details for Mrs Salome Azarmi as a person with significant control on 17 May 2024
22 Mar 2024 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ England to 1 Cornhill London EC3V 3nd on 22 March 2024
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
20 Oct 2021 AD01 Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 1 Poultry London EC2R 8EJ on 20 October 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
26 Jun 2019 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to 199 Bishopsgate London EC2M 3TY on 26 June 2019
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
07 Nov 2017 AD02 Register inspection address has been changed from C/O Whittles 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE
07 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
01 Feb 2016 AD01 Registered office address changed from 288 Bishopsgate London EC2M 4QP to 1 Primrose Street London EC2A 2EX on 1 February 2016
25 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
25 Nov 2015 AD02 Register inspection address has been changed from Whittle & Co Century House South North Station Road Colchester CO1 1RE England to C/O Whittles 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015