- Company Overview for AZZARO YACHTING LIMITED (07550645)
- Filing history for AZZARO YACHTING LIMITED (07550645)
- People for AZZARO YACHTING LIMITED (07550645)
- More for AZZARO YACHTING LIMITED (07550645)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
22 Aug 2024 | AA | Micro company accounts made up to 30 March 2024 | |
22 May 2024 | SH01 |
Statement of capital following an allotment of shares on 22 May 2024
|
|
22 Feb 2024 | AD01 | Registered office address changed from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 22 February 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
09 Nov 2023 | CH01 | Director's details changed for Mrs. Maria Saveriadou on 1 May 2023 | |
02 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 May 2023 | SH01 |
Statement of capital following an allotment of shares on 16 May 2023
|
|
13 Apr 2023 | AD01 | Registered office address changed from The Nook Blithbury Road Rugeley WS15 3HQ United Kingdom to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 13 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 16 June 2022
|
|
23 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 2 June 2021
|
|
13 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Mar 2021 | CH01 | Director's details changed for Mrs. Maria Saveriadou on 3 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to The Nook Blithbury Road Rugeley WS15 3HQ on 8 March 2021 | |
21 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 May 2020
|
|
25 Mar 2020 | AA | Micro company accounts made up to 30 March 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|
|
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 10 September 2019
|