- Company Overview for AZAELGOUP LTD (09424160)
- Filing history for AZAELGOUP LTD (09424160)
- People for AZAELGOUP LTD (09424160)
- Registers for AZAELGOUP LTD (09424160)
- More for AZAELGOUP LTD (09424160)
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) |
---|---|---|---|
07 Aug 2018 | AD01 | Registered office address changed from 24 Cavendish Road Rochester ME1 2HN England to 68 Sutton Road Watford WD17 2QQ on 7 August 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Aug 2017 | AAMD | Amended total exemption full accounts made up to 28 February 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
31 Oct 2016 | AP01 | Appointment of Debra Dunsford as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Nancy Elizabeth Potter as a director on 31 October 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT England to 24 Cavendish Road Rochester ME1 2HN on 5 October 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
19 Feb 2016 | AD01 | Registered office address changed from 11 Delamere Court Country Park Humberston North East Lincolnshire DN35 0TT England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 19 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Nancy Elizabeth Potter as a director on 18 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Naomi Jane Dean as a director on 18 February 2016 | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|