Advanced company searchLink opens in new window

AZIMO HOLDING LTD

Company number 13585958

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)
20 Dec 2023 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 20 December 2023
20 Dec 2023 AP04 Appointment of Vistra Cosec Limited as a secretary on 18 December 2023
13 Oct 2023 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 13 October 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
24 Aug 2023 CH01 Director's details changed for Mr Ofer Herman on 31 May 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
05 May 2023 TM01 Termination of appointment of Gur Biron as a director on 19 April 2023
05 May 2023 AP01 Appointment of Mr Ruben Drong as a director on 19 April 2023
18 Jan 2023 TM01 Termination of appointment of Michael David Fletcher Kent as a director on 6 January 2023
18 Jan 2023 TM01 Termination of appointment of Richard John Ambrose as a director on 6 January 2023
18 Jan 2023 AP01 Appointment of Mr Ofer Herman as a director on 6 January 2023
18 Jan 2023 AP01 Appointment of Mr Gur Biron as a director on 6 January 2023
18 Jan 2023 AP01 Appointment of Mrs Eynat Sandrin Guez as a director on 6 January 2023
18 Jan 2023 SH02 Consolidation of shares on 6 January 2022
17 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 SH10 Particulars of variation of rights attached to shares
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Revoked authorities granted to directors 27/07/2022
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
09 Aug 2022 SH08 Change of share class name or designation
03 Aug 2022 TM01 Termination of appointment of Steven Michael Dunne as a director on 28 July 2022
03 Aug 2022 TM01 Termination of appointment of Johan Andreas Haug as a director on 28 July 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 102.59093
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 99.496607