AZZARO YACHTING LIMITED
Status | ACTIVE |
Company No. | 07550645 |
Category | Private Limited Company |
Incorporated | 03 Mar 2011 |
Age | 13 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AZZARO YACHTING LIMITED is an active private limited company with number 07550645. It was incorporated 13 years, 2 months, 29 days ago, on 03 March 2011. The company address is Office 5, Lancaster Park Newborough Road Office 5, Lancaster Park Newborough Road, Burton-on-trent, DE13 9PD, Staffordshire, England.
Company Fillings
Capital allotment shares
Date: 22 May 2024
Action Date: 22 May 2024
Category: Capital
Type: SH01
Capital : 1,987,600 GBP
Date: 2024-05-22
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
Old address: Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England
Change date: 2024-02-22
New address: Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD
Documents
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Change person director company with change date
Date: 09 Nov 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-01
Officer name: Mrs. Maria Saveriadou
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 17 May 2023
Action Date: 16 May 2023
Category: Capital
Type: SH01
Date: 2023-05-16
Capital : 1,756,972 GBP
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
Old address: The Nook Blithbury Road Rugeley WS15 3HQ United Kingdom
Change date: 2023-04-13
New address: Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD
Documents
Confirmation statement with updates
Date: 08 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 22 Jun 2022
Action Date: 16 Jun 2022
Category: Capital
Type: SH01
Capital : 1,613,476 GBP
Date: 2022-06-16
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 07 Jun 2021
Action Date: 02 Jun 2021
Category: Capital
Type: SH01
Capital : 1,457,894 GBP
Date: 2021-06-02
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Maria Saveriadou
Change date: 2021-03-03
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
New address: The Nook Blithbury Road Rugeley WS15 3HQ
Old address: 1 Kings Avenue London N21 3NA United Kingdom
Change date: 2021-03-08
Documents
Capital allotment shares
Date: 21 May 2020
Action Date: 20 May 2020
Category: Capital
Type: SH01
Date: 2020-05-20
Capital : 1,259,894 GBP
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Change account reference date company previous shortened
Date: 31 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 16 Dec 2019
Action Date: 09 Dec 2019
Category: Capital
Type: SH01
Capital : 1,148,254 GBP
Date: 2019-12-09
Documents
Capital allotment shares
Date: 18 Sep 2019
Action Date: 10 Sep 2019
Category: Capital
Type: SH01
Capital : 1,085,086 GBP
Date: 2019-09-10
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Notification of a person with significant control statement
Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 11 Mar 2019
Action Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tempus Real Estate Holdings Limited
Cessation date: 2019-01-16
Documents
Cessation of a person with significant control
Date: 11 Mar 2019
Action Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-16
Psc name: Lenidi A.E.
Documents
Capital allotment shares
Date: 28 Jan 2019
Action Date: 16 Jan 2019
Category: Capital
Type: SH01
Capital : 991,034 GBP
Date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-18
Psc name: Tempus Real Estate Holdings Limited
Documents
Change to a person with significant control
Date: 23 Mar 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lenidi A.E.
Change date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 11 Dec 2017
Action Date: 18 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-18
Capital : 787,494 GBP
Documents
Capital allotment shares
Date: 23 May 2017
Action Date: 23 May 2017
Category: Capital
Type: SH01
Date: 2017-05-23
Capital : 275,494 GBP
Documents
Confirmation statement with updates
Date: 02 Apr 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: 1 Kings Avenue London N21 3NA
Change date: 2017-03-14
Old address: C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL England
Documents
Capital allotment shares
Date: 09 Mar 2017
Action Date: 23 Feb 2017
Category: Capital
Type: SH01
Capital : 216,666 GBP
Date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 23 May 2016
Action Date: 20 May 2016
Category: Capital
Type: SH01
Date: 2016-05-20
Capital : 16,666 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2016
Action Date: 31 Jan 2016
Category: Address
Type: AD01
New address: C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL
Old address: Suite B 29 Harley Street London W1G 9QR
Change date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type dormant
Date: 24 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Jay
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Saveriadou
Documents
Accounts with accounts type dormant
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Some Companies
101 DEVONSHIRE HOUSE,BASINGSTOKE,RG24 8PE
Number: | 05696964 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 SOUTHFIELDS AVENUE,PETERBOROUGH,PE2 8RY
Number: | 08702638 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GLENDEE ROAD,RENFREW,PA4 0AD
Number: | SC335830 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTN PIPEFITTING SERVICES LIMITED
30 JASMINE CLOSE,HARTLEPOOL,TS26 0ZP
Number: | 11640648 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11805866 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11167071 |
Status: | ACTIVE |
Category: | Private Limited Company |