Advanced company searchLink opens in new window

AZURE HOLDINGS LIMITED

Company number 09700880

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)
03 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 AD01 Registered office address changed from 30 Market Street Huddersfield HD1 2HG England to 60a Saddleworth Road Greetland Halifax HX4 8AG on 21 October 2020
05 Oct 2020 AA Micro company accounts made up to 30 September 2019
24 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
16 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Apr 2017 AD01 Registered office address changed from 72 New North Road Huddersfield West Yorkshire HD1 5NW United Kingdom to 30 Market Street Huddersfield HD1 2HG on 12 April 2017
11 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
28 Jun 2016 AA01 Current accounting period extended from 31 July 2016 to 30 September 2016
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,032,285.0
24 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-24
  • GBP 1