Advanced company searchLink opens in new window

AZOTIC TECHNOLOGIES LIMITED

Company number 07925932

Filter by category

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)
22 Apr 2024 SH06 Cancellation of shares. Statement of capital on 14 February 2024
  • GBP 285.066664
22 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
15 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The payment by the company out of capital of the sum of £1,125,000 for the purchase of its own shares pursuant to the purchase contract be approved 15/12/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Nov 2023 AA Accounts for a small company made up to 31 December 2022
03 Nov 2023 AP01 Appointment of Mr Martin Koppert as a director on 3 November 2023
03 Nov 2023 AP01 Appointment of Mr Sam Sorbara as a director on 3 November 2023
03 Nov 2023 TM01 Termination of appointment of Paulus Adriaan Koppert as a director on 3 November 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
04 Jul 2023 PSC05 Change of details for 2199933 Ontario Inc as a person with significant control on 1 February 2023
04 Jul 2023 PSC07 Cessation of Koppert Bv as a person with significant control on 1 February 2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 293.066664
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 205.066664
27 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
03 Nov 2022 PSC05 Change of details for Koppert Bv as a person with significant control on 26 January 2022
05 Oct 2022 AD01 Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW England to Unit 6 Hassacarr Close Dunnington York YO19 5SN on 5 October 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
22 Nov 2021 AD01 Registered office address changed from Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancs PR7 6TE to Heritage House Murton Way Osbaldwick York YO19 5UW on 22 November 2021
04 Oct 2021 SH08 Change of share class name or designation
04 Oct 2021 SH02 Sub-division of shares on 23 February 2015
04 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/company business 24/09/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 148.266664
27 Sep 2021 SH08 Change of share class name or designation
27 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name