AZZA LTD



Company Documents

DateDescription
21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
02/11/222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
16/07/2116 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094168570006

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 1 OLD DAIRY YARD WELWYN GARDEN CITY AL7 4BY ENGLAND

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANO COMEGNA / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIANO COMEGNA / 19/09/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094168570005

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094168570004

View Document



19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094168570003

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094168570002

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANO COMEGNA / 20/09/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIANO COMEGNA / 20/09/2017

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094168570001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 12 ROSANNE HOUSE BRIDGE ROAD WELWYN GARDEN CITY AL8 6DE ENGLAND

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANO COMEGNA / 16/09/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

10/09/1610 September 2016 REGISTERED OFFICE CHANGED ON 10/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company