AZTECH MEDIA LTD

Company Documents

DateDescription
25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Voluntary strike-off action has been suspended

View Document

20/02/2520 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 10716282 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

24/01/2524 January 2025

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Micro company accounts made up to 2020-04-30

View Document

23/12/2423 December 2024 Micro company accounts made up to 2021-04-30

View Document

23/12/2423 December 2024 Micro company accounts made up to 2022-04-30

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

15/05/2215 May 2022 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM WHITE LODGE 81 DODDINGTON RD 81 DODDINGTON RD LINCOLN LINCOLNSHIRE LN6 7EY UNITED KINGDOM

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information