Advanced company searchLink opens in new window

ALAZEN LTD

Company number 08081420

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)
02 Aug 2023 AA Unaudited abridged accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
25 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
14 Nov 2021 AD01 Registered office address changed from 52 High Street Broughton Kettering Northamptonshire NN14 1NQ to 1 Southby Drive Fleet GU51 3BE on 14 November 2021
14 Nov 2021 TM02 Termination of appointment of Mark Malitskie as a secretary on 7 November 2021
14 Nov 2021 AP03 Appointment of Mr Paul Andrew Winstanley as a secretary on 8 November 2021
13 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
24 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
22 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,275
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Nov 2015 TM01 Termination of appointment of Mark Malitskie as a director on 4 November 2015
18 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,275
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Mar 2015 AD01 Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester GL4 5UA to 52 High Street Broughton Kettering Northamptonshire NN14 1NQ on 11 March 2015
16 Dec 2014 TM01 Termination of appointment of Nicholas Douglas Fisher as a director on 10 December 2014