AZELCROSS LIMITED
Status | ACTIVE |
Company No. | 05640729 |
Category | Private Limited Company |
Incorporated | 30 Nov 2005 |
Age | 18 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AZELCROSS LIMITED is an active private limited company with number 05640729. It was incorporated 18 years, 5 months, 5 days ago, on 30 November 2005. The company address is 4 Whitchurch Parade 4 Whitchurch Parade, Edgware, HA8 6LR, Middlesex, England.
Company Fillings
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056407290001
Charge creation date: 2023-01-12
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Cessation of a person with significant control
Date: 09 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-05
Psc name: Antonette Sureshini Dominique
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-25
Officer name: Mr Sathesh Anton Dominique
Documents
Change to a person with significant control
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Antonette Sureshini Dominique
Change date: 2019-03-25
Documents
Change to a person with significant control
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-25
Psc name: Mr Sathesh Anton Dominique
Documents
Change sail address company with old address new address
Date: 30 Nov 2018
Category: Address
Type: AD02
Old address: Bank House 23 Warwick Road Coventry CV1 2EZ England
New address: 4 Whitchurch Parade Whitchurch Lane Middlesex HA8 6LR
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Move registers to registered office company with new address
Date: 30 Nov 2018
Category: Address
Type: AD04
New address: 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-11
Psc name: Antonette Sureshini Dominique
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Mr Sathesh Anton Dominique
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-11
Psc name: Mr Sathesh Anton Dominique
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-11
Psc name: Antonette Sureshini Dominique
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Mr Sathesh Anton Dominique
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
Old address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England
Change date: 2018-08-10
New address: 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-08
Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
New address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sathesh Anton Dominique
Appointment date: 2017-01-10
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonette Sureshini Dominique
Termination date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Change account reference date company previous extended
Date: 08 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-22
Old address: 37 Oxford Road Harrow Middlesex HA1 4JH
New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change sail address company with old address
Date: 09 Jan 2012
Category: Address
Type: AD02
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-27
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Documents
Termination secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hf Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Move registers to sail company
Date: 11 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Antonette Sureshini Dominique
Documents
Change corporate secretary company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hf Secretarial Services Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sathesh dominique
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts amended with made up date
Date: 23 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AAMD
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 24/03/06 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BROOMANS TERRACE (LEWES) MANAGEMENT COMPANY LIMITED
4 BROOMANS TERRACE,LEWES,BN7 2BH
Number: | 07691762 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NILE CLOSE,PRESTON,PR2 2XU
Number: | 11856392 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EASTDALE ROAD,LIVERPOOL,L15 4HN
Number: | 10821248 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7, BRIAR RHYDDING HOUSE BRIAR RHYDDING,SHIPLEY,BD17 7JW
Number: | 09500877 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHGATE TRADING ESTATE TAPLOW ROAD, MARSHGATE TRADING ESTATE,MAIDENHEAD,SL6 0ND
Number: | 09702084 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IMPACT MARKETING.COM LIMITED
C/O SAGA,LONDON,E2 9QX
Number: | 05358652 |
Status: | LIQUIDATION |
Category: | Private Limited Company |