Advanced company searchLink opens in new window

AZZURRO HOLDINGS LIMITED

Company number SC527689

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 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
22 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
22 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
13 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
28 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
15 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
12 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
11 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 100
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 80
18 Apr 2016 AP01 Appointment of Ms Moira Bain as a director on 14 April 2016
18 Apr 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
18 Apr 2016 AD01 Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF Scotland to Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE on 18 April 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2016 AP01 Appointment of Mrs Yvonne Wilson as a director on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of Joyce Helen White as a director on 26 February 2016
23 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted