Advanced company searchLink opens in new window

AZURE HOTELS LIMITED

Company number 12164483

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
18 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
02 Nov 2023 PSC02 Notification of Hotel Hamilton Holdings Sa as a person with significant control on 13 July 2023
02 Nov 2023 PSC07 Cessation of Nj Hotel Holdings S.A. as a person with significant control on 13 July 2023
02 Nov 2023 MR04 Satisfaction of charge 121644830001 in full
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 PSC02 Notification of Saber Hotel Holdings S.A. as a person with significant control on 23 March 2023
23 Mar 2023 PSC05 Change of details for Nj Hotel Holdings S.A. as a person with significant control on 23 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
01 Jul 2022 AP01 Appointment of Mr Alexander James Stevens as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Bahram Sadr-Hashemi as a director on 30 June 2022
24 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
08 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
12 Aug 2020 AD01 Registered office address changed from Suite 105 Viglen House Alperton Lane London HA0 1HD United Kingdom to 1st Floor 5 Wigmore Street London W1U 1PB on 12 August 2020
11 Jul 2020 MR01 Registration of charge 121644830001, created on 10 July 2020
10 Jun 2020 TM01 Termination of appointment of John Nielsen as a director on 10 June 2020
19 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-19
  • GBP 100