Advanced company searchLink opens in new window

AZRO LIMITED

Company number 07154809

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)
23 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
15 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Jan 2024 AD01 Registered office address changed from Unit 1D, Oak Tree Business Park, Unit 1D, Oak Tree Business Park, Austin Close Newton Abbot TQ12 5GJ England to Unit 1D Oak Tree Business Park Austin Close Newton Abbot Devon TQ12 5GJ on 3 January 2024
20 Nov 2023 AD01 Registered office address changed from 24 Keyberry Park Newton Abbot TQ12 1DF England to Unit 1D, Oak Tree Business Park, Unit 1D, Oak Tree Business Park, Austin Close Newton Abbot TQ12 5GJ on 20 November 2023
15 Jun 2023 AD01 Registered office address changed from Ashfield Lodge Torquay Road Newton Abbot Devon TQ12 1AH to 24 Keyberry Park Newton Abbot TQ12 1DF on 15 June 2023
01 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with updates
28 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 16/01/2023
27 Feb 2023 PSC07 Cessation of Andrew James Rattlidge as a person with significant control on 16 January 2023
24 Feb 2023 PSC07 Cessation of Christopher James Harrill as a person with significant control on 16 January 2023
24 Feb 2023 PSC02 Notification of Casa (Sw) Limited as a person with significant control on 16 January 2023
12 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
02 Mar 2022 PSC04 Change of details for Mr Andrew James Rattlidge as a person with significant control on 1 March 2022
01 Mar 2022 PSC04 Change of details for Mr Christopher James Harrill as a person with significant control on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Andrew James Spencer Rattlidge on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Mr Christopher James Harrill on 1 March 2022
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates