Advanced company searchLink opens in new window

AZADYNE LTD

Company number 11740078

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)
29 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
29 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 August 2020
  • GBP 2,839.6
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street London W1W 6XH on 3 April 2023
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 2,837.6
12 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
10 Jan 2023 AP01 Appointment of Mr Paul Michael Tselentis as a director on 10 November 2022
10 Jan 2023 AP01 Appointment of Mr Ben Cons as a director on 10 November 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
03 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2022
  • GBP 2,765.5
24 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2022
  • GBP 2,765.5
17 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2022
  • GBP 2,768.2
24 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 MA Memorandum and Articles of Association
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 2,820.1
  • ANNOTATION Clarification a second filed SH01 was registered on the 17.10.2022 and 24.10.2022 and again on 03/11/22
31 Jan 2022 AD01 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 64 New Cavendish Street London W1G 8TB on 31 January 2022
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association