AZETS (CANNOCK) LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England
StatusACTIVE
Company No.10525403
CategoryPrivate Limited Company
Incorporated14 Dec 2016
Age7 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

AZETS (CANNOCK) LIMITED is an active private limited company with number 10525403. It was incorporated 7 years, 5 months, 24 days ago, on 14 December 2016. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 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: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

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 United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105254030001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105254030002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr David William Aikman

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikas Sagar

Appointment date: 2021-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 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

Officer name: Ian John Tingley

Termination date: 2021-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Change to a person with significant control

Date: 18 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: 08 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 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

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

Appointment date: 2020-06-08

Officer name: Mr Adrian Mark Norris

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

Appointment date: 2020-06-08

Officer name: Mr Ian John Tingley

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: John Arthur Baldwin

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: David James Baldwin

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 18 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: 04 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 105254030002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 105254030001

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

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

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: 105254030002

Charge creation date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 30 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

Resolution

Date: 16 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105254030001

Charge creation date: 2017-03-30

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVELOPING LABS LIMITED

19 GROSVENOR DRIVE,SALISBURY,SP3 6GS

Number:08995714
Status:ACTIVE
Category:Private Limited Company

HOLMES HILL FURNITURE LIMITED

3RD FLOOR 37,BRIGHTON,BN1 4EA

Number:03996411
Status:LIQUIDATION
Category:Private Limited Company

IWB SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09594822
Status:ACTIVE
Category:Private Limited Company

MAGNOLIA PEOPLE DEVELOPMENT LIMITED

7 CARLTON STREET,WARRINGTON,WA4 6LX

Number:05554558
Status:ACTIVE
Category:Private Limited Company

MASTEK (UK) LTD.

PENNANT HOUSE,READING,RG1 8BW

Number:02731277
Status:ACTIVE
Category:Private Limited Company

SOLAR SELECTION LIMITED

11 CLIFTON MOOR BUSNIESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG

Number:03938182
Status:LIQUIDATION
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