Advanced company searchLink opens in new window

AZURE PREMIER CONSULTANCY LTD

Company number 08763589

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT to 5 Ivegate Yeadon Leeds LS19 7RE on 19 June 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
11 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
02 Mar 2015 CH01 Director's details changed for Ms Arina Hussain on 1 February 2015
21 Feb 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT on 21 February 2015
06 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted