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)
14 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2020 MA Memorandum and Articles of Association
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 1,549.3
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2024
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 1,474
23 Dec 2019 PSC01 Notification of Jason Edward Rutt as a person with significant control on 23 December 2019
04 Dec 2019 PSC07 Cessation of Vincent Patrick Kelly as a person with significant control on 20 February 2019
04 Dec 2019 PSC07 Cessation of John Michael Southern as a person with significant control on 20 February 2019
04 Dec 2019 PSC07 Cessation of Stephen Joseph Cannon as a person with significant control on 20 February 2019
23 Sep 2019 AP01 Appointment of Mr Jonathan Stuart Synett as a director on 13 May 2019
23 Sep 2019 TM01 Termination of appointment of Min Hu as a director on 13 May 2019
16 Sep 2019 AD01 Registered office address changed from C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to 71 New Dover Road Canterbury Kent CT1 3DZ on 16 September 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 1,421
13 Mar 2019 SH02 Sub-division of shares on 20 February 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub-division 20/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 AP01 Appointment of Dr Stephen Joseph Connon as a director on 21 February 2019
26 Feb 2019 AP01 Appointment of Mr Min Hu as a director on 21 February 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 1,000
11 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-09
11 Jan 2019 CONNOT Change of name notice
24 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted