AZETS HOLDINGS LIMITED

06365189
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON ENGLAND EC4R 9AN

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 officers Appointment of director (Sophie Louise Parkhouse) 2 Buy now
01 Aug 2024 officers Appointment of director (Mr David William Aikman) 2 Buy now
01 Aug 2024 officers Termination of appointment of director (Paul Michael Clifford) 1 Buy now
01 Aug 2024 officers Termination of appointment of director (Carol Susan Warburton) 1 Buy now
22 Jul 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
22 Jul 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
22 Feb 2024 accounts Annual Accounts 58 Buy now
31 Jan 2024 mortgage Registration of a charge 17 Buy now
24 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
24 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2023 officers Termination of appointment of director (David William Owens) 1 Buy now
01 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2023 accounts Annual Accounts 61 Buy now
21 Feb 2023 mortgage Registration of a charge 40 Buy now
14 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 60 Buy now
30 Sep 2021 accounts Annual Accounts 72 Buy now
26 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Apr 2021 officers Appointment of director (Mr Paul Michael Clifford) 2 Buy now
28 Apr 2021 officers Appointment of director (Mr David William Owens) 2 Buy now
12 Jan 2021 mortgage Registration of a charge 42 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2020 resolution Resolution 3 Buy now
24 Jul 2020 accounts Annual Accounts 45 Buy now
19 Jun 2020 officers Termination of appointment of secretary (Stephen Norman Southall) 1 Buy now
19 Jun 2020 officers Termination of appointment of director (Stephen Norman Southall) 1 Buy now
11 Jun 2020 officers Appointment of director (Mrs Carol Susan Warburton) 2 Buy now
30 Apr 2020 officers Termination of appointment of director (Shaun Lee Knight) 1 Buy now
30 Apr 2020 officers Termination of appointment of director (John Arthur Baldwin) 1 Buy now
30 Apr 2020 officers Termination of appointment of director (David James Baldwin) 1 Buy now
07 Nov 2019 accounts Annual Accounts 36 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 mortgage Registration of a charge 35 Buy now
26 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2018 officers Appointment of director (Mr William James Benedict Payne) 2 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 29 Buy now
28 Nov 2017 mortgage Registration of a charge 45 Buy now
15 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2017 officers Change of particulars for director (Mr Stephen Norman Southall) 2 Buy now
27 Apr 2017 accounts Annual Accounts 37 Buy now
11 Apr 2017 mortgage Registration of a charge 26 Buy now
28 Mar 2017 resolution Resolution 32 Buy now
17 Mar 2017 resolution Resolution 33 Buy now
30 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2016 capital Return of Allotment of shares 8 Buy now
05 Dec 2016 capital Return of Allotment of shares 4 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Sep 2016 resolution Resolution 1 Buy now
23 May 2016 resolution Resolution 14 Buy now
06 May 2016 officers Appointment of director (Mr Shaun Knight) 2 Buy now
11 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2016 accounts Annual Accounts 31 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2016 mortgage Registration of a charge 23 Buy now
04 Feb 2016 mortgage Registration of a charge 7 Buy now
04 Feb 2016 mortgage Registration of a charge 8 Buy now
03 Dec 2015 resolution Resolution 1 Buy now
21 Nov 2015 annual-return Annual Return 6 Buy now
16 Oct 2015 resolution Resolution 3 Buy now
28 Sep 2015 mortgage Registration of a charge 8 Buy now
30 Jun 2015 mortgage Registration of a charge 9 Buy now
30 Apr 2015 resolution Resolution 1 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 accounts Annual Accounts 26 Buy now
14 Nov 2014 mortgage Registration of a charge 7 Buy now
14 Nov 2014 mortgage Registration of a charge 7 Buy now
12 Sep 2014 annual-return Annual Return 6 Buy now
27 Mar 2014 accounts Annual Accounts 29 Buy now
17 Oct 2013 annual-return Annual Return 6 Buy now
19 Feb 2013 accounts Annual Accounts 26 Buy now
07 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
07 Feb 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Feb 2013 resolution Resolution 2 Buy now
07 Feb 2013 resolution Resolution 13 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 28 Buy now
13 Jan 2012 resolution Resolution 1 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 accounts Amended Accounts 25 Buy now