MOORE STEPHENS AZERBAIJAN LIMITED

Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England
StatusACTIVE
Company No.04187465
CategoryPrivate Limited Company
Incorporated26 Mar 2001
Age23 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

MOORE STEPHENS AZERBAIJAN LIMITED is an active private limited company with number 04187465. It was incorporated 23 years, 2 months, 4 days ago, on 26 March 2001. The company address is Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fariz Nadir Ahmadov

Notification date: 2024-03-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-18

Psc name: Mr Zaur Mehdiyev

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-31

New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL

Old address: Broom House London Road Hadleigh Benfleet SS7 2QL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seymur Mehdiyev

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-09

Officer name: Mr Seymur Mehdiyev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4AB

New address: Broom House London Road Hadleigh Benfleet SS7 2QL

Change date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-17

Psc name: Zaur Mehdiyev

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-17

Psc name: Seymur Mehdiyev

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-26

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-28

Officer name: Paula Wade

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-26

Made up date: 2014-12-27

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-28

New date: 2013-12-27

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2014

Action Date: 27 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-27

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-28

Made up date: 2012-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seymur Mehdiyev

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Stoddart

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Orhan Hajji-Zadeh

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Moore

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2012

Action Date: 29 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-30

New date: 2011-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Hendry

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Paula Wade

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Paula Wade

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Hendry

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-30

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Bennett

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-26

Officer name: Colin Richard Moore

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Robin Thomas Hendley Bennett

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Orhan Hajji-Zadeh

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-14

Old address: St Paul's House Warwick Lane London EC4M 7BP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from st paul's house warwick lane london EC4M 7BP

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher chasty

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed colin richard moore

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 03/04/2008 from saint paul's house warwick lane london EC4M 7BP

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/05

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/12/03

Documents

View document PDF


Some Companies

BCM DIGITAL ENTERPRISES LIMITED

C/O METIS LAW LLP 84,LEEDS,LS1 6AD

Number:10427552
Status:ACTIVE
Category:Private Limited Company

BIGGY DEVELOPMENTS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09807483
Status:ACTIVE
Category:Private Limited Company

CHILTERN TECHNOLOGY LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:05914086
Status:ACTIVE
Category:Private Limited Company

K B CONSTRUCTION (PRESTON) LTD

1 VALLEY VIEW,PRESTON,PR5 4LU

Number:07266661
Status:ACTIVE
Category:Private Limited Company

KAN & CO ACCOUNTANCY LIMITED

13 LONGNOR ROAD,STOCKPORT,SK8 3BW

Number:09998382
Status:ACTIVE
Category:Private Limited Company

LEARNING WITH NATURE

SUNDIAL COTTAGE KINGTON LANGLEY,CHIPPENHAM,SN15 5NB

Number:10023548
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source