Advanced company searchLink opens in new window

AZAVA LIMITED

Company number 13682817

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)
17 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
15 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
30 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 0.632393
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 0.586689
15 Jan 2024 PSC07 Cessation of Oleg Komarov as a person with significant control on 5 December 2023
07 Dec 2023 SH08 Change of share class name or designation
06 Dec 2023 SH10 Particulars of variation of rights attached to shares
04 Dec 2023 PSC04 Change of details for Dr Oleg Komarov as a person with significant control on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Oleg Komarov as a director on 30 November 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
15 Jun 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
15 Jun 2022 MA Memorandum and Articles of Association
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 3 June 2022
  • GBP 0.572176
21 Feb 2022 CH01 Director's details changed for Chi Yuen Andrew Chung on 21 February 2022
21 Feb 2022 PSC04 Change of details for Chi Yuen Andrew Chung as a person with significant control on 21 February 2022
13 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2021 AD01 Registered office address changed from Flat 4 95 Graham Road London E8 1PB United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 22 October 2021
22 Oct 2021 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
22 Oct 2021 TM01 Termination of appointment of Philipp Sebastian Moehring as a director on 15 October 2021
15 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-15
  • GBP .5