AZURE ENTERPRISES LIMITED

3a Vision House 3a Vision House, Richmond, TW9 2JN, England
StatusACTIVE
Company No.08584558
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

AZURE ENTERPRISES LIMITED is an active private limited company with number 08584558. It was incorporated 10 years, 10 months, 27 days ago, on 25 June 2013. The company address is 3a Vision House 3a Vision House, Richmond, TW9 2JN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Richard Hoban

Termination date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Dave

Termination date: 2022-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

New address: 3a Vision House Dee Road Richmond TW9 2JN

Change date: 2022-05-24

Old address: Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2QE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Mr Gary Richard Hoban

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Dave

Change date: 2018-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2QE

Change date: 2017-11-22

Old address: Royds Withy King Solicitors 69 Carter Lane London EC4V 5EQ England

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: Royds Withy King Solicitors 69 Carter Lane London EC4V 5EQ

Change date: 2017-05-09

Old address: , C/O Gareth Williams, Royds Solicitors, 65 Carter Lane, London, EC4V 5HF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085845580001

Charge creation date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Smith

Termination date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard John Hoban

Appointment date: 2016-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKIE LIMITED

UNIT 2,FAKENHAM,NR21 8DY

Number:11274014
Status:ACTIVE
Category:Private Limited Company

DMH CONTRACTORS LIMITED

9 COPPICE VIEW,MAIDSTONE,ME14 5TX

Number:08707759
Status:ACTIVE
Category:Private Limited Company

FAMILY SOCIETY

KEMP HOUSE,LONDON,EC1V 2NX

Number:06869556
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MANGO DATA LABORATORIES LIMITED

41 KINGSLEY WALK,CAMBRIDGE,CB5 8NY

Number:10066957
Status:ACTIVE
Category:Private Limited Company

MEIBACH LIMITED

3 EVERSIDE DRIVE,MANCHESTER,M8 8ES

Number:11358919
Status:ACTIVE
Category:Private Limited Company

SKD LOFT CONVERSION SPECIALISTS LIMITED

4-5 BRIDGE STREET,BATH,BA2 4AP

Number:08555528
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