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)
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