Advanced company searchLink opens in new window

AZZARO YACHTING LIMITED

Company number 07550645

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)
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
  • GBP 1,987,600
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
  • GBP 1,756,972
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
  • GBP 1,613,476
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
  • GBP 1,457,894
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
  • GBP 1,259,894
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
  • GBP 1,148,254
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 1,085,086