SIAMO AZZURI LIMITED

06372830
UNIT 6250 BISHOPS COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YB

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2024 accounts Annual Accounts 18 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 17 Buy now
03 Nov 2022 mortgage Registration of a charge 16 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 18 Buy now
26 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 accounts Annual Accounts 19 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 18 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2019 accounts Annual Accounts 34 Buy now
30 May 2019 mortgage Registration of a charge 18 Buy now
30 May 2019 mortgage Registration of a charge 18 Buy now
07 Jan 2019 resolution Resolution 10 Buy now
03 Jan 2019 officers Termination of appointment of director (Owen Trotter) 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Stewart James Rogers) 1 Buy now
03 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
27 Dec 2018 mortgage Registration of a charge 39 Buy now
21 Dec 2018 mortgage Registration of a charge 56 Buy now
21 Dec 2018 mortgage Registration of a charge 39 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 accounts Annual Accounts 37 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 39 Buy now
30 Sep 2016 accounts Annual Accounts 46 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2016 resolution Resolution 30 Buy now
15 Jul 2016 officers Change of particulars for director (Mr Stewart James Rogers) 2 Buy now
04 Apr 2016 officers Change of particulars for director (Mr Owen Trotter) 2 Buy now
14 Oct 2015 annual-return Annual Return 9 Buy now
17 Jun 2015 mortgage Registration of a charge 21 Buy now
12 Jun 2015 capital Return of Allotment of shares 4 Buy now
12 Jun 2015 resolution Resolution 34 Buy now
28 Apr 2015 accounts Annual Accounts 29 Buy now
21 Apr 2015 officers Change of particulars for director (Lindsay Robinson) 2 Buy now
22 Sep 2014 annual-return Annual Return 9 Buy now
09 Apr 2014 accounts Annual Accounts 30 Buy now
04 Mar 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Oct 2013 annual-return Annual Return 9 Buy now
14 Jun 2013 accounts Annual Accounts 30 Buy now
21 Jan 2013 resolution Resolution 2 Buy now
20 Sep 2012 annual-return Annual Return 9 Buy now
23 Apr 2012 accounts Annual Accounts 29 Buy now
21 Sep 2011 annual-return Annual Return 9 Buy now
26 May 2011 accounts Annual Accounts 29 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 annual-return Annual Return 9 Buy now
25 Jun 2010 accounts Annual Accounts 29 Buy now
23 Sep 2009 annual-return Return made up to 17/09/09; full list of members 6 Buy now
24 Aug 2009 accounts Annual Accounts 28 Buy now
14 Oct 2008 annual-return Return made up to 17/09/08; full list of members 6 Buy now
14 Oct 2008 address Location of debenture register 1 Buy now
14 Oct 2008 address Location of register of members 1 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from 36-38 high street erdington birmingham B23 6RH 1 Buy now
14 Oct 2008 officers Director's change of particulars / owen trotter / 10/09/2008 1 Buy now
14 Oct 2008 accounts Annual Accounts 27 Buy now
14 Apr 2008 officers Secretary appointed mr neil duncan himsworth 1 Buy now
14 Apr 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/12/2007 1 Buy now
14 Apr 2008 officers Appointment terminated secretary lindsay robinson 1 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: c/o key capital partners suite 111 wellington house east road cambridge CB1 1BH 1 Buy now
23 Dec 2007 capital Ad 12/12/07--------- £ si 50000@.01=500 £ ic 8991/9491 2 Buy now
21 Dec 2007 capital Ad 07/11/07--------- £ si 50000@.01=500 £ ic 8491/8991 2 Buy now
29 Nov 2007 resolution Resolution 36 Buy now
29 Nov 2007 capital Ad 24/10/07--------- £ si 379999@.01 2 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
22 Nov 2007 officers New director appointed 2 Buy now
22 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
14 Nov 2007 mortgage Particulars of mortgage/charge 7 Buy now
06 Nov 2007 capital S-div 24/10/07 1 Buy now
06 Nov 2007 capital Ad 24/10/07--------- £ si 379000@.01=3790 £ ic 4701/8491 2 Buy now
06 Nov 2007 capital Ad 24/10/07--------- £ si 430000@.01=4300 £ ic 401/4701 2 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 capital Ad 24/10/07--------- £ si 40000@.01=400 £ ic 1/401 2 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
17 Sep 2007 incorporation Incorporation Company 17 Buy now