- Company Overview for AZADYNE LTD (11740078)
- Filing history for AZADYNE LTD (11740078)
- People for AZADYNE LTD (11740078)
- More for AZADYNE LTD (11740078)
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) |
---|---|---|---|
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | MA | Memorandum and Articles of Association | |
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
23 Dec 2019 | PSC01 | Notification of Jason Edward Rutt as a person with significant control on 23 December 2019 | |
04 Dec 2019 | PSC07 | Cessation of Vincent Patrick Kelly as a person with significant control on 20 February 2019 | |
04 Dec 2019 | PSC07 | Cessation of John Michael Southern as a person with significant control on 20 February 2019 | |
04 Dec 2019 | PSC07 | Cessation of Stephen Joseph Cannon as a person with significant control on 20 February 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Jonathan Stuart Synett as a director on 13 May 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Min Hu as a director on 13 May 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to 71 New Dover Road Canterbury Kent CT1 3DZ on 16 September 2019 | |
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
13 Mar 2019 | SH02 | Sub-division of shares on 20 February 2019 | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | AP01 | Appointment of Dr Stephen Joseph Connon as a director on 21 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Min Hu as a director on 21 February 2019 | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | CONNOT | Change of name notice | |
24 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-24
|