AZURE MIDCO 2 LIMITED

12630977
2ND FLOOR, PARTIS HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8HJ

Documents

Documents
Date Category Description Pages
02 Jul 2024 officers Appointment of director (Mr Andries Jacobus Van Staden) 2 Buy now
02 Jul 2024 officers Termination of appointment of director (Noel Anthony Kelly) 1 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
15 Dec 2023 resolution Resolution 1 Buy now
15 Dec 2023 insolvency Solvency Statement dated 15/12/23 2 Buy now
15 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 Aug 2023 accounts Annual Accounts 18 Buy now
18 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 35 Buy now
18 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
18 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 18 Buy now
08 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 35 Buy now
08 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
08 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
22 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 officers Appointment of director (Mr Richard Paul Thomas Macmillan) 2 Buy now
09 May 2022 officers Termination of appointment of director (Simon Spencer Gibbs) 1 Buy now
28 Oct 2021 accounts Annual Accounts 17 Buy now
28 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 35 Buy now
28 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
28 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
06 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 officers Appointment of director (Mr Mark Steven Inskip) 2 Buy now
30 Jun 2021 officers Termination of appointment of director (Barry Andrew Moseley) 1 Buy now
03 Nov 2020 officers Termination of appointment of director (Mark Anthony Pepper) 1 Buy now
16 Sep 2020 officers Appointment of director (Mr Noel Anthony Kelly) 2 Buy now
21 Aug 2020 officers Appointment of director (Mr Simon Gibbs) 2 Buy now
17 Aug 2020 capital Return of Allotment of shares 3 Buy now
15 Jul 2020 resolution Resolution 3 Buy now
15 Jul 2020 incorporation Memorandum Articles 13 Buy now
15 Jul 2020 capital Notice of name or other designation of class of shares 2 Buy now
27 Jun 2020 officers Appointment of director (Mr Mark Anthony Pepper) 2 Buy now
27 Jun 2020 officers Termination of appointment of director (Alan Douglas Payne) 1 Buy now
27 Jun 2020 officers Appointment of director (Mr Barry Andrew Moseley) 2 Buy now
27 Jun 2020 officers Termination of appointment of director (Matthew James Legg) 1 Buy now
27 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2020 mortgage Registration of a charge 72 Buy now
29 May 2020 incorporation Incorporation Company 24 Buy now