- Company Overview for AZUKARI LTD (07760217)
- Filing history for AZUKARI LTD (07760217)
- People for AZUKARI LTD (07760217)
- Registers for AZUKARI LTD (07760217)
- More for AZUKARI LTD (07760217)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
20 Aug 2024 | PSC05 | Change of details for Azukari Group Limited as a person with significant control on 8 July 2024 | |
02 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
26 Jul 2023 | PSC05 | Change of details for Azukari Group Limited as a person with significant control on 12 July 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2022 | MA | Memorandum and Articles of Association | |
25 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Christopher Paul Edwards on 18 December 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
22 Oct 2019 | CH01 | Director's details changed for Mr Christopher Paul Edwards on 22 October 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
17 Jul 2019 | AD01 | Registered office address changed from 8 Prince Charles Street Asfordby Melton Mowbray Leicestershire LE14 3YJ England to 26 Park Road Melton Mowbray Leicestershire LE13 1TT on 17 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 8 Prince Charles Street Asfordby Melton Mowbray Leicestershire LE14 3YJ to 8 Prince Charles Street Asfordby Melton Mowbray Leicestershire LE14 3YJ on 17 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Christopher Paul Edwards on 16 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Christopher Paul Edwards on 16 July 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
25 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates |