- Company Overview for AZURE INTERNATIONAL SERVICES (UK) LIMITED (09891472)
- Filing history for AZURE INTERNATIONAL SERVICES (UK) LIMITED (09891472)
- People for AZURE INTERNATIONAL SERVICES (UK) LIMITED (09891472)
- More for AZURE INTERNATIONAL SERVICES (UK) LIMITED (09891472)
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) |
---|---|---|---|
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
25 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
25 Feb 2018 | PSC01 | Notification of Christopher Mark Abbott as a person with significant control on 19 February 2018 | |
25 Feb 2018 | PSC07 | Cessation of John Drewe Abbotts as a person with significant control on 19 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
22 Feb 2018 | TM01 | Termination of appointment of John Drewe Abbotts as a director on 19 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Christopher Mark Abbott as a director on 19 February 2018 | |
18 Feb 2018 | PSC01 | Notification of John Drewe Abbotts as a person with significant control on 12 February 2018 | |
18 Feb 2018 | PSC07 | Cessation of Anshu Aggarwal as a person with significant control on 12 February 2018 | |
18 Feb 2018 | AP01 | Appointment of Mr John Drewe Abbotts as a director on 12 February 2018 | |
18 Feb 2018 | TM01 | Termination of appointment of Anshu Aggarwal as a director on 12 February 2018 | |
26 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
23 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
12 Mar 2017 | CH01 | Director's details changed for Ms Anshu Aggarwal on 12 March 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from Suite 319 - 3 32 Threadneedle Street London EC2R 8AY United Kingdom to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 9 January 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
22 Jun 2016 | TM01 | Termination of appointment of John Drewe Abbotts as a director on 13 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mrs Anshu Aggarwal as a director on 13 June 2016 | |
12 Apr 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
09 Dec 2015 | TM01 | Termination of appointment of Anshu Aggarwal as a director on 1 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr John Drewe Abbotts as a director on 1 December 2015 | |
26 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-26
|