Advanced company searchLink opens in new window

AZURE TEWKESBURY LIMITED

Company number 12361130

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)
28 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 28 April 2022
27 Apr 2022 MR04 Satisfaction of charge 123611300001 in full
26 Apr 2022 TM01 Termination of appointment of Dominik Jochem as a director on 21 April 2022
26 Apr 2022 TM01 Termination of appointment of John Gonnella as a director on 21 April 2022
26 Apr 2022 AP01 Appointment of Mr Matthew Leonard Molton as a director on 21 April 2022
26 Apr 2022 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 26 April 2022
26 Apr 2022 AP01 Appointment of Mr Mark Graham Hatcher as a director on 21 April 2022
26 Apr 2022 AP01 Appointment of Mr Martin Keith Rodwell as a director on 21 April 2022
26 Apr 2022 AP01 Appointment of Mr Timothy Luke Trott as a director on 21 April 2022
26 Apr 2022 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 21 April 2022
01 Mar 2022 TM01 Termination of appointment of Nicolas Andreas Keiser as a director on 28 February 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 11,359,612
05 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with updates
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 9,851,739
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 23/02/2021
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 2,788,621
03 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2021 MA Memorandum and Articles of Association
09 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with updates
03 Sep 2020 AP01 Appointment of Mr Nicolas Andreas Keiser as a director on 1 August 2020
23 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 MR01 Registration of charge 123611300001, created on 17 June 2020
10 Mar 2020 AD01 Registered office address changed from 10 New Burlington Street London W1S 3BE United Kingdom to 10 Queen Street Place London EC4R 1AG on 10 March 2020