Advanced company searchLink opens in new window

AZPEN LTD.

Company number 11763977

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)
19 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with updates
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
07 Jan 2022 PSC07 Cessation of Enver Ozerek as a person with significant control on 25 November 2021
07 Jan 2022 TM01 Termination of appointment of Enver Ozerek as a director on 25 November 2021
07 Jan 2022 TM01 Termination of appointment of Badrul Hussain as a director on 25 November 2021
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2020 CS01 Confirmation statement made on 13 January 2020 with updates
27 Mar 2020 PSC04 Change of details for Mr Enver Ozerek as a person with significant control on 13 January 2020
27 Mar 2020 PSC04 Change of details for Mr Nazakat Ali as a person with significant control on 13 January 2020
27 Mar 2020 AP01 Appointment of Mr Badrul Hussain as a director on 13 January 2020
27 Mar 2020 CH01 Director's details changed for Mr Nazakat Ali on 13 January 2020
27 Mar 2020 CH01 Director's details changed for Mr Enver Ozerek on 27 March 2020
25 Mar 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 49 Cecil Road London E17 5DH on 25 March 2020
26 Jun 2019 PSC07 Cessation of Sean Conrad as a person with significant control on 26 June 2019
26 Jun 2019 TM01 Termination of appointment of Sean Conrad as a director on 26 June 2019
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 3