AZTEC INNOVATION LTD

06297253
UNIT E ESKDALE ROAD UXBRIDGE MIDDLESEX UB8 2RT

Documents

Documents
Date Category Description Pages
20 Dec 2022 gazette Gazette Dissolved Compulsory 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 resolution Resolution 3 Buy now
11 Apr 2021 accounts Annual Accounts 2 Buy now
16 Mar 2021 officers Appointment of director (Mr Matthew James Evans) 2 Buy now
16 Mar 2021 officers Appointment of director (Mr Alan Michael Jones) 2 Buy now
17 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2020 officers Termination of appointment of director (Barry Spencer Leather) 1 Buy now
24 Jun 2020 accounts Annual Accounts 2 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 7 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2017 accounts Annual Accounts 7 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
10 Mar 2016 accounts Annual Accounts 7 Buy now
17 Jul 2015 annual-return Annual Return 3 Buy now
19 Feb 2015 accounts Annual Accounts 2 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
13 Jan 2014 accounts Annual Accounts 2 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
12 Feb 2013 accounts Annual Accounts 2 Buy now
02 Jan 2013 officers Change of particulars for director (Barry Leather) 2 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
01 Jun 2012 accounts Annual Accounts 2 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
25 Mar 2011 accounts Annual Accounts 2 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2010 annual-return Annual Return 3 Buy now
07 Sep 2010 officers Appointment of secretary (Mr Alan Michael Jones) 1 Buy now
06 Sep 2010 officers Termination of appointment of secretary (Amanda Spence) 1 Buy now
01 Jul 2010 accounts Annual Accounts 2 Buy now
23 Jul 2009 annual-return Return made up to 29/06/09; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 5 Buy now
29 Sep 2008 accounts Accounting reference date extended from 30/06/2008 to 30/09/2008 1 Buy now
21 Aug 2008 annual-return Return made up to 29/06/08; full list of members 3 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: greystoke, winkers lane chalfont st. Peter gerrards cross bucks SL9 0AJ 1 Buy now
25 Sep 2007 capital Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Aug 2007 resolution Resolution 1 Buy now
19 Aug 2007 resolution Resolution 1 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: willow corner, 7 ackrells mead little sandhurst berkshire GU47 8JJ 1 Buy now
09 Aug 2007 officers New director appointed 1 Buy now
09 Aug 2007 officers New secretary appointed 1 Buy now
09 Aug 2007 officers Director resigned 1 Buy now
09 Aug 2007 officers Secretary resigned 1 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
29 Jun 2007 incorporation Incorporation Company 13 Buy now