AZOTIC TECHNOLOGIES LIMITED

07925932
UNIT 6 HASSACARR CLOSE DUNNINGTON YORK YO19 5SN

Documents

Documents
Date Category Description Pages
27 Sep 2024 resolution Resolution 4 Buy now
24 Sep 2024 capital Return of Allotment of shares 3 Buy now
19 Sep 2024 officers Appointment of director (Mrs Tove Lilliestierna) 2 Buy now
19 Sep 2024 capital Return of Allotment of shares 3 Buy now
19 Sep 2024 officers Termination of appointment of director (Sam Sorbara) 1 Buy now
19 Sep 2024 officers Appointment of director (Dr Staffan Alexander Qvist) 2 Buy now
19 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2024 capital Notice of cancellation of shares 4 Buy now
22 Apr 2024 capital Return of purchase of own shares 4 Buy now
15 Feb 2024 resolution Resolution 3 Buy now
20 Nov 2023 accounts Annual Accounts 11 Buy now
03 Nov 2023 officers Appointment of director (Mr Martin Koppert) 2 Buy now
03 Nov 2023 officers Appointment of director (Mr Sam Sorbara) 2 Buy now
03 Nov 2023 officers Termination of appointment of director (Paulus Adriaan Koppert) 1 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2023 capital Return of Allotment of shares 3 Buy now
21 Jun 2023 capital Return of Allotment of shares 3 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2022 accounts Annual Accounts 11 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Oct 2021 incorporation Memorandum Articles 20 Buy now
04 Oct 2021 resolution Resolution 4 Buy now
28 Sep 2021 capital Return of Allotment of shares 3 Buy now
27 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
27 Sep 2021 resolution Resolution 2 Buy now
05 Sep 2021 accounts Annual Accounts 17 Buy now
12 Aug 2021 officers Termination of appointment of secretary (Michael Panteli) 1 Buy now
11 Aug 2021 officers Termination of appointment of director (Peter Blezard) 1 Buy now
11 Aug 2021 officers Termination of appointment of director (Allen Derek Sheena) 1 Buy now
11 Aug 2021 officers Termination of appointment of director (Michael Panteli) 1 Buy now
11 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2021 mortgage Registration of a charge 28 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 17 Buy now
09 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2019 accounts Annual Accounts 8 Buy now
20 Jun 2019 officers Appointment of director (Mr Raymond Chyc) 2 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2018 officers Termination of appointment of director (David Roy Dent) 1 Buy now
14 Sep 2018 accounts Annual Accounts 8 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2017 accounts Annual Accounts 7 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 accounts Annual Accounts 5 Buy now
03 Feb 2016 annual-return Annual Return 6 Buy now
22 Sep 2015 accounts Annual Accounts 4 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
23 Feb 2015 officers Appointment of director (Mr Paulus Adriaan Koppert) 2 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
21 Feb 2014 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 3 Buy now
17 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
26 Feb 2013 officers Change of particulars for director (Dr David Platt) 2 Buy now
24 Jan 2013 capital Return of Allotment of shares 4 Buy now
11 Jan 2013 officers Appointment of director (Dr David Platt) 3 Buy now
11 Jan 2013 officers Appointment of director (Allen Derek Sheena) 3 Buy now
11 Dec 2012 officers Appointment of secretary (Mr Michael Panteli) 3 Buy now
11 Dec 2012 officers Appointment of director (Mr Michael Panteli) 3 Buy now
13 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jan 2012 incorporation Incorporation Company 7 Buy now