Advanced company searchLink opens in new window

AZARIES LIMITED

Company number 10110156

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)
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 333.3396
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2024.
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 310.3425
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 306.2
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/24
02 Nov 2018 CH01 Director's details changed for Mr Adrian Whitehead on 1 May 2018
08 Oct 2018 CS01 Confirmation statement made on 25 August 2018 with updates
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 267.25
03 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 25/08/2017
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 264.25
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 January 2017
  • GBP 189.5
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/24
24 May 2018 AA Total exemption full accounts made up to 30 April 2017
04 May 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 4 May 2018
04 May 2018 AD01 Registered office address changed from 3 Waverley Drive Tunbridge Wells Kent TN2 4RX England to Kemp House 160 City Road London EC1V 2NX on 4 May 2018
03 May 2018 TM01 Termination of appointment of Adrian Whitehead as a director on 1 May 2018
01 May 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 3 Waverley Drive Tunbridge Wells Kent TN24RX on 1 May 2018
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 CS01 25/08/17 Statement of Capital gbp 264.25
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/10/2018.
13 Nov 2017 PSC01 Notification of Stephen Cole as a person with significant control on 8 February 2017
13 Nov 2017 PSC07 Cessation of Tin Mill Llc as a person with significant control on 8 February 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 28/01/2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 January 2017
  • GBP 160.3
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/24
18 Apr 2017 AP01 Appointment of Mr Adrian Whitehead as a director on 28 January 2017