THE AZTEC GROUP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

24/06/2424 June 2024 Statement of affairs

View Document

24/06/2424 June 2024 Registered office address changed from 5th Floor Grove House 248a Marylebone Road London NW1 6BB to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2024-06-24

View Document

23/06/2423 June 2024 Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-06-23

View Document

22/06/2422 June 2024 Appointment of a voluntary liquidator

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN DIXON / 01/06/2020

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND LEONARD DIXON / 18/11/2019

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LEONARD DIXON / 18/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM SUMMIT HOUSE HIGHFIELD ROAD DARTFORD KENT DA1 2JY

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN DIXON / 23/10/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LEONARD DIXON / 23/10/2019

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND LEONARD DIXON / 23/10/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

14/03/1914 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND LEONARD DIXON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN JOHN DIXON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/07/1615 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/08/1513 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN DIXON / 01/07/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY JULIE WHITE

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE WHITE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/08/137 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/07/1211 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/07/109 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WHITE / 01/10/2009

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/12/9511 December 1995 NC INC ALREADY ADJUSTED 08/11/95

View Document

11/12/9511 December 1995 £ NC 100/20000 08/11/95

View Document

11/12/9511 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/11/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/09/9315 September 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 Incorporation

View Document

29/01/9029 January 1990 Incorporation

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