Ware
Hertfordshire
SG12 0NX
Secretary Name | AZR Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2010(same day as company formation) |
Correspondence Address | 79 College Road Harrow Middlesex HA1 1BD |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Darren Hales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £898 |
Cash | £11,930 |
Current Liabilities | £29,368 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
30 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 June 2019 | Registered office address changed from C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 7 June 2019 (1 page) |
7 June 2019 | Register inspection address has been changed from C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD England to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY (1 page) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Notification of Darren Hales as a person with significant control on 1 June 2017 (2 pages) |
4 July 2017 | Notification of Darren Hales as a person with significant control on 1 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
27 June 2011 | Register(s) moved to registered inspection location (1 page) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Register(s) moved to registered inspection location (1 page) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Register inspection address has been changed (1 page) |
25 June 2011 | Registered office address changed from C/O Rca Secretarial Services Limited 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 25 June 2011 (1 page) |
25 June 2011 | Registered office address changed from C/O Rca Secretarial Services Limited 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 25 June 2011 (1 page) |
25 June 2011 | Register inspection address has been changed (1 page) |
15 June 2010 | Appointment of Darren Hales as a director (3 pages) |
15 June 2010 | Appointment of Azr Limited as a secretary (3 pages) |
15 June 2010 | Appointment of Darren Hales as a director (3 pages) |
15 June 2010 | Appointment of Azr Limited as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (4 pages) |
4 June 2010 | Termination of appointment of Dunstana Davies as a director (3 pages) |
4 June 2010 | Termination of appointment of Dunstana Davies as a director (3 pages) |
4 June 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (4 pages) |
1 June 2010 | Incorporation (48 pages) |
1 June 2010 | Incorporation (48 pages) |