AZTEC LABEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/01/2331 January 2023 | Change of details for Cortes Gold Limited as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster Worcestershire DY11 7BG to Unit 1, Ricketts Close Firs Industrial Estate Kidderminster DY11 7QN on 2023-01-31 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/08/2021 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
17/10/1917 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY LE GRESLEY / 25/09/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH LE GRESLEY / 25/09/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY LE GRESLEY / 25/09/2019 |
26/09/1926 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH LE GRESLEY / 25/09/2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
02/11/182 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
23/10/1723 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/03/1611 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/03/159 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061376710002 |
05/03/145 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/03/135 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/03/126 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
13/07/1113 July 2011 | DIRECTOR APPOINTED SHARON ELIZABETH LE GRESLEY |
13/07/1113 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
07/07/117 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/07/116 July 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
06/07/116 July 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
07/03/117 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
04/01/114 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY LE GRESLEY / 05/03/2010 |
05/03/105 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
26/01/1026 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
15/04/0915 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 14, COACH MEWS, THE BROADWAY, ST. IVES, HUNTINGDON CAMBRIDGESHIRE PE27 5BN |
21/12/0821 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
19/03/0819 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
20/04/0720 April 2007 | NEW SECRETARY APPOINTED |
20/04/0720 April 2007 | DIRECTOR RESIGNED |
05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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