Advanced company searchLink opens in new window

AZETS GARBUTT & ELLIOTT AUDIT LIMITED

Company number 08951608

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Mar 2024 AA Accounts for a small company made up to 30 June 2023
02 Jan 2024 PSC05 Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 3 October 2022
02 Jan 2024 PSC05 Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 6 December 2021
27 Dec 2023 PSC05 Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 26 September 2018
21 Dec 2023 PSC05 Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 6 April 2016
21 Dec 2023 PSC05 Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 26 September 2018
20 Dec 2023 PSC05 Change of details for Garbutt & Elliott Llp as a person with significant control on 3 December 2021
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 21 March 2023
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 21 March 2023
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
23 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/2023.
03 Oct 2022 AD01 Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 3 October 2022
08 Sep 2022 AA01 Previous accounting period shortened from 30 September 2022 to 30 June 2022
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 SH08 Change of share class name or designation
01 Apr 2022 SH10 Particulars of variation of rights attached to shares
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to Churchill House 59 Lichfield Street Walsall WS4 2BX on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Claire Needham as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of Laura Elizabeth Masheder as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of Jessica Ann Lawrence as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of Matthew Lee Grant as a director on 30 November 2021