Advanced company searchLink opens in new window

AZETS (CHG) LIMITED

Company number 06977846

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)
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
24 Jan 2019 AA01 Previous accounting period extended from 27 April 2018 to 30 June 2018
20 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
14 May 2018 AA Total exemption full accounts made up to 27 April 2017
20 Apr 2018 TM01 Termination of appointment of Juliet Gillett as a director on 6 April 2018
27 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 27 April 2017
21 Sep 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 June 2017
07 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with updates
05 Sep 2017 PSC07 Cessation of Ts Squared Limited as a person with significant control on 11 May 2017
05 Sep 2017 PSC07 Cessation of Timothy Michael Shaw as a person with significant control on 28 April 2017
05 Sep 2017 PSC07 Cessation of Tony Deepak Sarin as a person with significant control on 28 April 2017
05 Sep 2017 PSC07 Cessation of Juliet Gillett as a person with significant control on 28 April 2017
30 Aug 2017 CH01 Director's details changed for Mr Stephen Norman Southall on 12 August 2017
29 Aug 2017 PSC02 Notification of Baldwins Holdings Limited as a person with significant control on 28 April 2017
29 Aug 2017 PSC02 Notification of Ts Squared Limited as a person with significant control on 28 April 2017
28 Jun 2017 MA Memorandum and Articles of Association
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2017 MR04 Satisfaction of charge 069778460003 in full
02 May 2017 AP01 Appointment of Mr David James Baldwin as a director on 28 April 2017
02 May 2017 AP01 Appointment of Mr Stephen Norman Southall as a director on 28 April 2017
02 May 2017 TM01 Termination of appointment of Timothy Michael Shaw as a director on 28 April 2017
02 May 2017 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 28 April 2017
02 May 2017 TM01 Termination of appointment of Tony Deepak Sarin as a director on 28 April 2017
02 May 2017 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2 May 2017
01 Feb 2017 MR04 Satisfaction of charge 069778460002 in full