Advanced company searchLink opens in new window

AZO EQUIPMENT LTD

Company number 07216215

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)
17 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
14 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
10 Jan 2021 AA Micro company accounts made up to 30 April 2020
08 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
20 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Sep 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 4 North Dorset Business Park Rolls Mill Way Sturminster Newton Dorset DT10 2GA on 5 September 2017
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
03 Jan 2017 AA Micro company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Sep 2015 AD01 Registered office address changed from 20-22 Wenlock Street London N1 7GU to 20-22 Wenlock Road London N1 7GU on 27 September 2015
26 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
22 May 2015 CH01 Director's details changed for Mr Daniel Rich on 22 May 2015
19 May 2015 AD01 Registered office address changed from Unit 13, Chiltern House Waterside Chesham Buckinghamshire HP5 1PS England to 20-22 Wenlock Street London N1 7GU on 19 May 2015
30 Dec 2014 AA Micro company accounts made up to 30 April 2014
28 Dec 2014 AD01 Registered office address changed from 35 Britannia Row London N1 8QH to Unit 13, Chiltern House Waterside Chesham Buckinghamshire HP5 1PS on 28 December 2014