Advanced company searchLink opens in new window

AZIMO LTD

Company number 07895399

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)
04 Jun 2019 MR01 Registration of charge 078953990004, created on 30 May 2019
01 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
15 Jan 2019 CH01 Director's details changed for Mr Jens Dueing on 3 October 2017
14 Dec 2018 MR01 Registration of charge 078953990003, created on 14 December 2018
17 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2018
  • GBP 84.338716
21 May 2018 MR01 Registration of charge 078953990002, created on 18 May 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 84.227716
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2018.
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 82.257938
11 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
22 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 82.146938
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 77.525935
15 Feb 2018 TM01 Termination of appointment of Maciej Dariusz Bogaczyk as a director on 25 January 2018
15 Feb 2018 TM01 Termination of appointment of Monica Brand Engel as a director on 25 January 2018
07 Feb 2018 TM01 Termination of appointment of Frederick Samuel Knox as a director on 25 January 2018
07 Feb 2018 TM01 Termination of appointment of Alexander Makram George Asseily as a director on 25 January 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
11 Dec 2017 AP01 Appointment of Mr Jens Dueing as a director on 3 October 2017
08 Dec 2017 TM01 Termination of appointment of Iyad Omari as a director on 3 October 2017
08 Dec 2017 TM01 Termination of appointment of Sylwester Janik as a director on 28 September 2017
08 Dec 2017 AP01 Appointment of Mr Maciej Dariusz Bogaczyk as a director on 20 October 2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 74.526747
02 May 2017 CH01 Director's details changed for Sylwester Jank on 20 May 2015
02 May 2017 AD01 Registered office address changed from 2nd Floor Cardiff House Tilling Road London NW2 1LJ England to 9th Floor 107 Cheapside London EC2V 6DN on 2 May 2017