AZUR FINANCIAL LTD
Status | ACTIVE |
Company No. | 09257595 |
Category | Private Limited Company |
Incorporated | 09 Oct 2014 |
Age | 9 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
AZUR FINANCIAL LTD is an active private limited company with number 09257595. It was incorporated 9 years, 7 months, 27 days ago, on 09 October 2014. The company address is Radius House Radius House, Watford, WD17 1HP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2022
Action Date: 25 Jun 2022
Category: Address
Type: AD01
Old address: Radius House 51 Clarendon Road Watford WD17 1HP England
Change date: 2022-06-25
New address: Radius House 51 Clarendon Road Watford WD17 1HP
Documents
Change person director company with change date
Date: 25 Jun 2022
Action Date: 25 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-25
Officer name: Mr Olivier Christian Staub
Documents
Change to a person with significant control
Date: 25 Jun 2022
Action Date: 25 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-25
Psc name: Mr Olivier Christian Staub
Documents
Change to a person with significant control
Date: 25 Jun 2022
Action Date: 25 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Angela Ebanks
Change date: 2022-06-25
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2022
Action Date: 25 Jun 2022
Category: Address
Type: AD01
New address: Radius House 51 Clarendon Road Watford WD17 1HP
Change date: 2022-06-25
Old address: 51 Radius House, 51 Clarendon Road Watford WD17 1HP England
Documents
Change person director company with change date
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-23
Officer name: Mr Olivier Christian Staub
Documents
Change to a person with significant control
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-23
Psc name: Mr Olivier Christian Staub
Documents
Change to a person with significant control
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Angela Ebanks
Change date: 2022-06-23
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: 51 Radius House, 51 Clarendon Road Watford WD17 1HP
Old address: 2 Stamford Square London SW15 2BF
Change date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-12
Officer name: Mr Olivier Christian Staub
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2014
Action Date: 22 Nov 2014
Category: Address
Type: AD01
New address: 2 Stamford Square London SW15 2BF
Old address: 9-13 Fulham High Street London SW6 3JH
Change date: 2014-11-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-10
Officer name: Ms Angela Ebanks
Documents
Some Companies
SUITE 4,STOURBRIDGE,DY8 1QR
Number: | 11574049 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSBORN STREET,LONDON,E1 6TD
Number: | 10900161 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELSEA HOUSE,LONDON,W5 1DR
Number: | 00758492 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SPERRIN BAWN,LONDONDERRY,BT47 4GH
Number: | NI641581 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 THE VILLAGE,CATERHAM ON THE HILL,CR3 5XL
Number: | 11252345 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 11149434 |
Status: | ACTIVE |
Category: | Private Limited Company |