AZURE FACTORY LIMITED

Centurion House Centurion House, Segensworth, PO15 5TT, Hampshire, England
StatusACTIVE
Company No.11070006
CategoryPrivate Limited Company
Incorporated17 Nov 2017
Age6 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

AZURE FACTORY LIMITED is an active private limited company with number 11070006. It was incorporated 6 years, 6 months, 4 days ago, on 17 November 2017. The company address is Centurion House Centurion House, Segensworth, PO15 5TT, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam David Clark

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Derek John Clark

Appointment date: 2023-08-01

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 07 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AAMD

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2023

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-19

Psc name: E-Plenish Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Adam David Clark

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Mark Timothy Nutter

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-17

Psc name: E-Plenish Limited

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Mr Mark Timothy Nutter

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Rigby

Termination date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uttam Kumar Sharma

Termination date: 2023-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Rigby

Appointment date: 2023-03-20

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-24

Old address: Cambridge House 32 Padwell Road Southampton SO14 6QZ United Kingdom

New address: Centurion House Barnes Wallis Road Segensworth Hampshire PO15 5TT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivor Stephen Davis

Termination date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Incorporation company

Date: 17 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72 MILTON GROVE RTM COMPANY LIMITED

72 MILTON GROVE,LONDON,N16 8QY

Number:09150548
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEST ADVICE MANAGEMENT LIMITED

25 COVENTRY ROAD,BIRMINGHAM,B10 0RU

Number:07850163
Status:ACTIVE
Category:Private Limited Company

D S T CLEANING SOLUTIONS LIMITED

29 CAMBRIDGE WAY,BIRMINGHAM,B27 6SG

Number:04372910
Status:ACTIVE
Category:Private Limited Company

LABOUR FRIENDS OF YEMEN LTD

20 CARLISLE STREET,SHEFFIELD,S4 7LJ

Number:11702042
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIVERBANK MOORINGS LIMITED

405 KINGS ROAD,LONDON,SW10 0BB

Number:04407996
Status:ACTIVE
Category:Private Limited Company

SONOVA UK LIMITED

SONOVA HOUSE LAKESIDE DRIVE,WARRINGTON,WA1 1RX

Number:03417253
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