AZETS (MCC) LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England
StatusACTIVE
Company No.07577588
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

AZETS (MCC) LIMITED is an active private limited company with number 07577588. It was incorporated 13 years, 1 month, 24 days ago, on 24 March 2011. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2022

Action Date: 02 Oct 2022

Category: Address

Type: AD01

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Change date: 2022-10-02

Old address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075775880003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075775880004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Mr David William Aikman

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikas Sagar

Appointment date: 2021-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Ian John Tingley

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Baldwins Holdings Limited

Change date: 2020-09-07

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Norman Southall

Termination date: 2020-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-09

Officer name: Stephen Norman Southall

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Tingley

Appointment date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mark Norris

Appointment date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Lee Knight

Termination date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: John Arthur Baldwin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Baldwin

Termination date: 2020-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr John Arthur Baldwin

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 075775880003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 075775880004

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Lee Knight

Appointment date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: John William Edwards

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-22

Charge number: 075775880004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075775880003

Charge creation date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-12

Officer name: Mr Stephen Norman Southall

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075775880002

Documents

View document PDF

Resolution

Date: 07 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Peter West

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Baldwin

Termination date: 2016-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Stephen Norman Southall

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Peter West

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: John William Edwards

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Baldwin

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075775880002

Charge creation date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Baldwin

Appointment date: 2016-03-22

Documents

View document PDF

Resolution

Date: 29 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Juliette Walsh

Termination date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baldwins (coventry) LIMITED\certificate issued on 04/08/15

Documents

View document PDF

Change of name notice

Date: 04 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX

Change date: 2015-04-23

Old address: 40 Lichfield Street Walsall West Midlands WS1 1UU

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: John Arthur Baldwin

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Norman Southall

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: 41 Church Street Birmingham West Midlands B3 2RT

Change date: 2012-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter West

Documents

View document PDF

Legacy

Date: 09 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2012

Action Date: 02 Mar 2012

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2012-03-02

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John William Edwards

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Juliette Walsh

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Baldwin

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Norman Southall

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2012

Action Date: 06 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-06

Capital : 825 GBP

Documents

View document PDF

Resolution

Date: 13 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baldwins coventry LIMITED\certificate issued on 02/12/11

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Parkin

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth O'hara

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Arthur Baldwin

Documents

View document PDF

Certificate change of name company

Date: 31 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twp (newco) 101 LIMITED\certificate issued on 31/05/11

Documents

View document PDF

Change of name notice

Date: 31 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABOT CRUISING CLUB

JOHN SEBASTIAN JOHN SEBASTIAN QUAY,BRISTOL,BS1 6SG

Number:10836344
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CODE CORNER LIMITED

SUITE A,MILDENHALL,IP28 7DE

Number:11769569
Status:ACTIVE
Category:Private Limited Company

GATEWAY 4 WOMEN LTD

160 WARWICK ROAD,CARLISLE,CA1 1LG

Number:10906976
Status:ACTIVE
Category:Private Limited Company

INFORMATION TECHNOLOGIES FIRST ASSOCIATES LIMITED

UNIT 6A NASMYTH COURT,LIVINGSTON,EH54 5EG

Number:SC262796
Status:ACTIVE
Category:Private Limited Company

SOLUTION SYNCHRONY LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11237379
Status:ACTIVE
Category:Private Limited Company

STARLIGHT NVS LIMITED

BLACK HORSE CHAMBERS 231 ELLIOTT STREET,MANCHESTER,M29 8DG

Number:11217534
Status:ACTIVE
Category:Private Limited Company

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