Advanced company searchLink opens in new window

AZELLON LTD

Company number 06447651

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)
01 Feb 2019 CAP-SS Solvency Statement dated 17/01/19
01 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c . waive article 3.2 31/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2019 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 17 January 2019
11 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
01 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017
21 Apr 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
21 Apr 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
12 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 January 2016
05 Apr 2016 AD03 Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
04 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 767.801
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2016.
04 Jan 2016 AD04 Register(s) moved to registered office address 24 Cornhill London EC3V 3nd
19 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 767.790
01 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2015 AR01 Annual return made up to 3 January 2015
Statement of capital on 2015-01-23
  • GBP 432.346
17 Jul 2014 CH01 Director's details changed for Anthony Peter Hollander on 7 June 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AD03 Register(s) moved to registered inspection location
10 Feb 2014 AD02 Register inspection address has been changed