AZETS (CHBS) LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England
StatusACTIVE
Company No.07426398
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

AZETS (CHBS) LIMITED is an active private limited company with number 07426398. It was incorporated 13 years, 8 months, 1 day ago, on 02 November 2010. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-01

Old address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Aikman

Appointment date: 2021-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikas Sagar

Appointment date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian John Tingley

Termination date: 2021-04-13

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-07

Psc name: Clark Howes Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Norman Southall

Termination date: 2020-06-09

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Adrian Mark Norris

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mark Norris

Appointment date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Tingley

Appointment date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Baldwin

Termination date: 2020-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Gillett

Termination date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-27

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 27 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 27 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clark Howes Group Limited

Notification date: 2017-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tony Deepak Sarin

Cessation date: 2017-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Anne Munro

Cessation date: 2017-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Juliet Gillett

Cessation date: 2017-04-28

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-06-30

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jon Shepheard

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Baldwin

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Norman Southall

Appointment date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

Old address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB

New address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Deepak Sarin

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Anne Munro

Termination date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Anne Munro

Termination date: 2017-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074263980001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Michael Shaw

Termination date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Juliet Gillett

Appointment date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodger Ernest Arthur French

Termination date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael Shaw

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Deepak Sarin

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074263980001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-05-31

Documents

View document PDF

Resolution

Date: 08 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREA TWO LIMITED

1 SHEPHERDS LANE,BRACKNELL,RG42 2BL

Number:09715588
Status:ACTIVE
Category:Private Limited Company
Number:FC026981
Status:ACTIVE
Category:Other company type

IN-TUITION HOLISTIC EDUCATION LTD

DEANSFIELD HOUSE,NEWCASTLE,ST5 1DS

Number:09846190
Status:ACTIVE
Category:Private Limited Company

KAIZEN ARTS CIC

WOODYARD FARMHOUSE,YORK,YO10 5DX

Number:11953493
Status:ACTIVE
Category:Community Interest Company

SALUPONT CONSULTING LTD

THE OLD QUARTERS HAZELLS HALL,SANDY,SG19 2DD

Number:06978987
Status:ACTIVE
Category:Private Limited Company

TEXO FABRICATION LIMITED

TEXO HOUSE,WESTHILL,AB32 6FQ

Number:SC599456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source