AZTECDATA LIMITED

Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

29/12/2429 December 2024 Termination of appointment of Anne Patricia Early as a secretary on 2024-11-19

View Document

29/12/2429 December 2024 Termination of appointment of Anne Patricia Early as a director on 2024-12-16

View Document

29/12/2429 December 2024 Cessation of Anne Patricia Early as a person with significant control on 2024-11-19

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

03/10/213 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/12/2021 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA EARLY / 23/10/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA EARLY / 23/10/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE EARLY / 23/10/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE EARLY / 23/10/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE EARLY / 23/10/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE EARLY / 22/10/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA EARLY / 23/10/2020

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 16 ST MARGARETS GROVE GREAT KINGSHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6HP

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

09/04/199 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/12/1421 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/12/1321 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA EARLY / 21/12/2009

View Document

09/11/099 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/10/0315 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/10/0315 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/10/033 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/10/033 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: 170 FINCHALE ROAD HEBBURN TYNE AND WEAR NE31 2BT

View Document

17/01/9617 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/12/9218 December 1992 S386 DISP APP AUDS 12/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: THE WHITE LODGE 102 READING ROAD YATELEY NR CAMBERLEY SURREY

View Document

22/03/9022 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 ALTER MEM AND ARTS 05/01/90

View Document

16/01/9016 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8921 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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