Advanced company searchLink opens in new window

AZULI INTERNATIONAL LIMITED

Company number 14874748

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 Oct 2024 AA Micro company accounts made up to 31 May 2024
18 Jun 2024 AP01 Appointment of Mr Brian Christopher Mitchener as a director on 18 June 2024
15 Apr 2024 SH06 Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 2,410.057
15 Apr 2024 SH03 Purchase of own shares.
14 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares 29/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
07 Feb 2024 SH02 Sub-division of shares on 20 September 2023
07 Feb 2024 SH06 Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 1,951.20
07 Feb 2024 SH03 Purchase of own shares.
05 Feb 2024 CH01 Director's details changed for Mr Hamish Angus Munro Wilson on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Glen Terence Cayley on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from 4 st. Martins Lane Chippenham Wiltshire SN14 8LZ United Kingdom to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 5 February 2024
02 Feb 2024 PSC08 Notification of a person with significant control statement
02 Feb 2024 PSC07 Cessation of Lesley Anne Davies as a person with significant control on 29 September 2023
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 2,410.057
01 Feb 2024 CH01 Director's details changed for Mr Glen Terence Cayley on 22 December 2023
01 Feb 2024 AP01 Appointment of Mr Glen Terence Cayley as a director on 22 December 2023
01 Feb 2024 AP01 Appointment of Mr Hamish Angus Munro Wilson as a director on 22 December 2023
01 Feb 2024 TM01 Termination of appointment of Lesley Anne Davies as a director on 22 December 2023
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 1,961.2
17 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-17
  • GBP 10