Advanced company searchLink opens in new window

AZUR GROUP LIMITED

Company number 09938215

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)
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 1,507,010.202
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,255,254.8
09 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 1,506,911.202
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 1,506,911.202
31 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 1,256,612.858
10 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
24 Dec 2019 MR01 Registration of charge 099382150001, created on 20 December 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,256,600.319
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,256,492.319
05 Dec 2019 AA Group of companies' accounts made up to 31 December 2018
30 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 1,256,431.916
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 1,256,246.476
27 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2019 AD01 Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 6 September 2019
03 Sep 2019 TM02 Termination of appointment of Ambant Underwriting Services Limited as a secretary on 2 September 2019
03 Sep 2019 AP04 Appointment of Vistra Company Secretaries Limited as a secretary on 1 September 2019
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
18 Dec 2018 PSC08 Notification of a person with significant control statement
18 Dec 2018 PSC07 Cessation of Aig Property Casualty International Llc as a person with significant control on 18 December 2018
11 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2018
  • GBP 1,255,179.849
07 Dec 2018 PSC07 Cessation of Graham Andrew Elliott as a person with significant control on 1 December 2018