Advanced company searchLink opens in new window

AZUL SYSTEMS UK LIMITED

Company number 05458536

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)
21 Mar 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 21 March 2016
07 Jul 2015 AA Accounts for a small company made up to 31 January 2015
03 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
04 Nov 2014 AA Accounts for a small company made up to 31 January 2014
29 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
19 Jul 2013 AA Accounts for a small company made up to 31 January 2013
07 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a small company made up to 31 January 2012
30 Aug 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a small company made up to 31 January 2011
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
07 Sep 2010 AA Accounts for a small company made up to 31 January 2010
24 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
30 Nov 2009 AA Accounts for a small company made up to 31 January 2009
24 Jul 2009 AA Accounts for a small company made up to 31 January 2008
11 Jun 2009 363a Return made up to 20/05/09; full list of members
23 Jan 2009 AUD Auditor's resignation
06 Jan 2009 AA Full accounts made up to 27 January 2007
24 Dec 2008 288b Appointment terminate, director syed rizvi logged form
19 Dec 2008 288b Appointment terminated director syed rizvi
19 Dec 2008 288b Appointment terminated director stephen dewitt
08 Dec 2008 288c Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
18 Nov 2008 287 Registered office changed on 18/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
27 Aug 2008 363a Return made up to 20/05/08; full list of members
30 May 2007 363a Return made up to 20/05/07; full list of members