- Company Overview for AZURE MANAGEMENT COMPANY LIMITED (05855097)
- Filing history for AZURE MANAGEMENT COMPANY LIMITED (05855097)
- People for AZURE MANAGEMENT COMPANY LIMITED (05855097)
- More for AZURE MANAGEMENT COMPANY LIMITED (05855097)
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) |
---|---|---|---|
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Apr 2021 | AP01 | Appointment of Mr Nikant Ailawadi as a director on 19 April 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Piotr Furmanek as a director on 23 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Ms Claudia Cadete as a director on 23 February 2021 | |
18 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of Mohan Kumar Cheeyapana Motaiah as a director on 10 January 2019 | |
08 Aug 2018 | TM01 | Termination of appointment of John Edmund Durkin as a director on 2 August 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
11 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Craig Newell as a secretary on 2 December 2016 | |
14 Dec 2016 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 1 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from C/O Rendall & Rittner, 155 Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 December 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Rendall & Rittner, 155 Portsoken House 155-157 Minories London EC3N 1LJ on 9 December 2016 | |
04 Jul 2016 | AR01 | Annual return made up to 22 June 2016 no member list | |
31 May 2016 | TM01 | Termination of appointment of Beth Mary Durkin as a director on 26 May 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Colm Joseph O'donnell as a director on 23 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Mohan Kumar Cheeyapana Motaiah as a director on 22 March 2016 |