TODAL AZUR INVESTMENTS LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusACTIVE
Company No.08476685
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

TODAL AZUR INVESTMENTS LIMITED is an active private limited company with number 08476685. It was incorporated 11 years, 2 months, 5 days ago, on 08 April 2013. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Graham Skirton

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Andrew Graham Skirton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Graham Skirton

Change date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Change date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-08

Officer name: Andrew Graham Skirton

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Mary Skirton

Change date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2013

Action Date: 08 Apr 2013

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2013-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-08

Officer name: Andrew Graham Skirton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-08

Officer name: Helen Mary Skirton

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BVA:AWF TRADING LIMITED

7 MANSFIELD STREET,,W1G 9NQ

Number:03478165
Status:ACTIVE
Category:Private Limited Company

CIMBI TRANSPORT LTD

FLAT 27 LINCOLN COURT,SALFORD,M7 4HW

Number:10233274
Status:ACTIVE
Category:Private Limited Company

ELIZABETH AND LEE INTERIORS LTD

3 KITSMEAD LANE,CHERTSEY,KT16 0EF

Number:11255100
Status:ACTIVE
Category:Private Limited Company

FREEDOM CLINICS LTD

34 NORTH COLONNADE,LONDON,E14 5HX

Number:06716626
Status:ACTIVE
Category:Private Limited Company

MAGNUM DESIGN AGENCIES LTD

WEDGEWOOD,LITTLE HALLINGBURY,CM22 7QW

Number:08468073
Status:ACTIVE
Category:Private Limited Company

MERRIX LIMITED

5 NEWFIELD PLACE,SHEFFIELD,S17 3ER

Number:09737360
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