Advanced company searchLink opens in new window

AZURE TOPCO LIMITED

Company number 12625105

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)
19 Feb 2024 SH06 Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 230,087.83
19 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
27 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2023 SH08 Change of share class name or designation
27 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2020
  • GBP 243,511.63
18 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 245,461.63
09 Jan 2023 AP01 Appointment of Mr Robin Martin Tapp as a director on 9 January 2023
08 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
07 Jul 2022 TM01 Termination of appointment of Barry Andrew Moseley as a director on 30 June 2022
17 Jun 2022 AP01 Appointment of Mr Paul Rosefield as a director on 24 May 2022
17 Jun 2022 TM01 Termination of appointment of Alan Douglas Payne as a director on 24 May 2022
07 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
06 Jun 2022 SH08 Change of share class name or designation
20 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 27/04/2022
  • RES12 ‐ Resolution of varying share rights or name
18 May 2022 SH02 Sub-division of shares on 27 April 2022
09 May 2022 AP01 Appointment of Mr Richard Paul Thomas Macmillan as a director on 25 April 2022
09 May 2022 TM01 Termination of appointment of Simon Spencer Gibbs as a director on 31 March 2022
21 Apr 2022 SH08 Change of share class name or designation
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 244,626.63
14 Feb 2022 SH08 Change of share class name or designation
14 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2021 AA Group of companies' accounts made up to 31 March 2021