9 Charlotte Street
Manchester
M1 4ET
Director Name | Mr Andrew Coveney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Neo 4th Floor 9 Charlotte Street Manchester M1 4ET |
Website | azonetwork.com |
---|
Registered Address | Neo 4th Floor 9 Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Azom.com LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£185,069 |
Cash | £205,345 |
Current Liabilities | £760,513 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
20 February 2021 | Appointment of Mr Andrew Coveney as a director on 21 December 2020 (2 pages) |
---|---|
19 October 2020 | Accounts for a small company made up to 30 June 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
27 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
26 March 2019 | Director's details changed for Dr Ian Birkby on 14 March 2019 (2 pages) |
9 October 2018 | Accounts for a small company made up to 30 June 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
26 September 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
26 September 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 111 Piccadilly 1st Floor Ducie Street Manchester M1 2HY England to Neo 4th Floor 9 Charlotte Street Manchester M1 4ET on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 111 Piccadilly 1st Floor Ducie Street Manchester M1 2HY England to Neo 4th Floor 9 Charlotte Street Manchester M1 4ET on 13 March 2017 (1 page) |
19 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
19 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
3 June 2016 | Registered office address changed from Fence House Fence Avenue Macclesfield Cheshire SK10 1LT to 111 Piccadilly 1st Floor Ducie Street Manchester M1 2HY on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Fence House Fence Avenue Macclesfield Cheshire SK10 1LT to 111 Piccadilly 1st Floor Ducie Street Manchester M1 2HY on 3 June 2016 (1 page) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 September 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
28 September 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
11 June 2015 | Director's details changed for Dr Ian Birkby on 11 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Dr Ian Birkby on 11 May 2015 (2 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 October 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 October 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 May 2014 | Director's details changed for Ian Birkby on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Ian Birkby on 1 May 2014 (2 pages) |
1 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Ian Birkby on 1 May 2014 (2 pages) |
29 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
29 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 April 2013 | Director's details changed for Ian Birkby on 15 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Ian Birkby on 15 March 2013 (2 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom on 30 October 2012 (1 page) |
26 March 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
26 March 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
15 March 2012 | Incorporation (36 pages) |
15 March 2012 | Incorporation (36 pages) |