AA |
Micro company accounts made up to 2023-07-31
filed on: 8th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-02
filed on: 5th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed azoora LIMITEDcertificate issued on 27/10/23
filed on: 27th, October 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2023-10-26
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-07-12
filed on: 13th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 2 100 Morville Street Birmingham B16 8BA. Change occurred on 2023-07-13. Company's previous address: 2 Morville Street Birmingham B16 8BA England.
filed on: 13th, July 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-11
filed on: 13th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-12
filed on: 13th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-13
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-11
filed on: 13th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-11
filed on: 13th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-12
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Morville Street Birmingham B16 8BA. Change occurred on 2023-07-12. Company's previous address: Apartment 1630 the Cube West 197 Wharfside Street Birmingham B1 1PP United Kingdom.
filed on: 12th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 12th, July 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-12
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 28th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-12
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 25th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-12
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 21st, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-10-16
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-07-16: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|