Advanced company searchLink opens in new window

AZLAN GROUP LIMITED

Company number 02767939

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 TM01 Termination of appointment of Andrew Gass as a director on 10 January 2024
16 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
02 Oct 2023 AP01 Appointment of Ms Agnieszka Cymler as a director on 27 September 2023
27 Jul 2023 AA Full accounts made up to 30 November 2022
21 Mar 2023 PSC05 Change of details for Td United Kingdom Acquisition Ltd as a person with significant control on 13 December 2022
21 Mar 2023 PSC05 Change of details for Td United Kingdom Acquisition Ltd as a person with significant control on 17 October 2022
28 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
23 Nov 2022 AA Full accounts made up to 31 January 2022
17 Oct 2022 AD01 Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 17 October 2022
16 Jun 2022 AA01 Current accounting period shortened from 31 January 2023 to 30 November 2022
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 5,832,970.5
21 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 5,832,970.4
17 Sep 2021 AP01 Appointment of Mr Stephen Michael Nolan as a director on 9 September 2021
03 Sep 2021 AP01 Appointment of Mr. Stephen Dennis Philp as a director on 31 August 2021
03 Sep 2021 TM01 Termination of appointment of Howard Tuffnail as a director on 31 August 2021
02 Aug 2021 TM02 Termination of appointment of Philip James Auld as a secretary on 31 July 2021
19 May 2021 AA Full accounts made up to 31 January 2021
09 Feb 2021 AA Full accounts made up to 31 January 2020
14 Dec 2020 SH20 Statement by Directors
14 Dec 2020 SH19 Statement of capital on 14 December 2020
  • GBP 5,832,970.30
14 Dec 2020 CAP-SS Solvency Statement dated 11/12/20
14 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 11/12/2020
30 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
20 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates