AZEIRE LIMITED - SETTLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type micro entity. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Accounts. Accounts type micro entity. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type micro entity. 2021-09-15 View Report
Accounts. Accounts type micro entity. 2021-02-17 View Report
Address. New address: Top Farm Selside Settle North Yorkshire BD24 0HZ. Old address: 13 Palace Street London SW1E 5HX England. Change date: 2021-01-30. 2021-01-30 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Officers. Officer name: Mark Alexander Jenkinson. Termination date: 2020-06-02. 2020-06-10 View Report
Persons with significant control. Change date: 2020-02-10. Psc name: Pgs Asa. 2020-02-10 View Report
Persons with significant control. Psc name: Erik Tiller. Notification date: 2020-02-10. 2020-02-10 View Report
Officers. Change date: 2020-02-10. Officer name: Mr Mark Jenkinson. 2020-02-10 View Report
Persons with significant control. Psc name: Pgs Asa. Notification date: 2020-02-10. 2020-02-10 View Report
Persons with significant control. Psc name: Azeire Petroleum Ltd. Cessation date: 2020-02-10. 2020-02-10 View Report
Officers. Officer name: Mr Mark Alexander Jenkinson. Appointment date: 2020-02-03. 2020-02-04 View Report
Officers. Officer name: Mr Mark Jenkinson. Change date: 2020-02-03. 2020-02-03 View Report
Officers. Termination date: 2020-02-03. Officer name: Hugh Simon Nevile. 2020-02-03 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Officers. Termination date: 2019-03-11. Officer name: David Christopher Sturt. 2019-04-04 View Report
Accounts. Accounts type total exemption full. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Officers. Appointment date: 2018-04-17. Officer name: Mr Mark Jenkinson. 2018-04-17 View Report
Officers. Officer name: Henrik Schroder. Termination date: 2018-04-17. 2018-04-17 View Report
Address. Change date: 2018-04-10. New address: 13 Palace Street London SW1E 5HX. Old address: 192 Sloane Street London SW1X 9QX. 2018-04-10 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-11-06 View Report
Accounts. Accounts type total exemption full. 2017-10-04 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Accounts. Accounts type total exemption full. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type total exemption full. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Change of name. Description: Company name changed charge oil LIMITED\certificate issued on 27/04/15. 2015-04-27 View Report
Officers. Appointment date: 2015-02-27. Officer name: Mr David Christopher Sturt. 2015-03-11 View Report
Officers. Appointment date: 2015-02-27. Officer name: Mr Henrik Schroder. 2015-02-27 View Report
Officers. Officer name: Paul Anthony Murray. Termination date: 2015-02-27. 2015-02-27 View Report
Accounts. Accounts type total exemption full. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Officers. Officer name: John Mckeown. 2014-05-16 View Report
Officers. Officer name: Mr Hugh Simon Nevile. 2014-05-16 View Report
Capital. Date: 2014-03-07. 2014-05-16 View Report
Capital. Capital allotment shares. 2014-05-16 View Report
Change of constitution. Statement of companys objects. 2014-05-16 View Report
Resolution. Description: Resolutions. 2014-05-16 View Report
Miscellaneous. Description: Aud res sect 519. 2014-04-15 View Report
Auditors. Auditors resignation company. 2014-04-15 View Report
Miscellaneous. Description: Section 519. 2014-04-15 View Report
Officers. Officer name: Anthony Ross Mackewn. 2014-01-15 View Report
Officers. Officer name: Christin Steen-Nilsen. 2014-01-15 View Report