Advanced company searchLink opens in new window

AZUR GROUP LIMITED

Company number 09938215

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)
06 Dec 2018 AP01 Appointment of Mr Ian Thomas Robinson as a director on 1 December 2018
04 Dec 2018 TM01 Termination of appointment of Neil Joe Minnich as a director on 1 December 2018
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,255,449.476
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,255,254.8
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020.
09 Oct 2018 SH08 Change of share class name or designation
08 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
04 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2018
  • GBP 2,990.544
24 Sep 2018 AP01 Appointment of Mr Richard Little as a director on 24 September 2018
24 Sep 2018 AP01 Appointment of Mr Barnaby Douglas Rugge-Price as a director on 24 September 2018
24 Sep 2018 AP01 Appointment of Ms Kate Victoria Wells as a director on 24 September 2018
20 Sep 2018 CH04 Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 1,255,108.061
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2018.
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 2,990.544
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2018.
03 Sep 2018 AD01 Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court London EC3R 7AA on 3 September 2018
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 2,990.544
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 September 2017
  • GBP 2,535
07 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jul 2017 AP01 Appointment of Mr Neil Joe Minnich as a director on 25 July 2017
21 Jul 2017 TM01 Termination of appointment of Maureen Eleanor Hackett as a director on 18 July 2017
31 May 2017 CH01 Director's details changed for Mr Ian Pettifor on 30 May 2017
26 May 2017 AP01 Appointment of Mr David Henriques as a director on 26 May 2017
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 2,500
03 Feb 2017 AP01 Appointment of Ms Maureen Eleanor Hackett as a director on 2 February 2017