AZTEC COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
05/05/235 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Purchase of own shares. |
05/08/215 August 2021 | Satisfaction of charge 2 in full |
05/08/215 August 2021 | Director's details changed for Anooprai Patel on 2021-07-30 |
05/08/215 August 2021 | Cessation of Anooprai Patel as a person with significant control on 2021-07-30 |
05/08/215 August 2021 | Notification of Anooprai Patel as a person with significant control on 2021-07-30 |
05/08/215 August 2021 | Satisfaction of charge 3 in full |
05/08/215 August 2021 | Satisfaction of charge 1 in full |
03/08/213 August 2021 | Cessation of Jeremy David Legg as a person with significant control on 2021-07-30 |
03/08/213 August 2021 | Termination of appointment of Jeremy David Legg as a secretary on 2021-07-30 |
03/08/213 August 2021 | Termination of appointment of Jeremy David Legg as a director on 2021-07-30 |
21/06/2121 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/08/208 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANOOP PATEL / 03/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANOOP PATEL / 22/03/2010 |
19/04/1019 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID LEGG / 22/03/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: LAXMI HOUSE 2-C DRAYCOTT AVENUE KENTON MIDDLESEX HA3 0BU |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/07/0417 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/048 April 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/07/0217 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0228 March 2002 | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
31/12/0131 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/04/019 April 2001 | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
11/04/0011 April 2000 | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
07/04/997 April 1999 | 88(2) 900 @ £1 P/S INCR ON 363S |
07/04/997 April 1999 | RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS |
03/06/983 June 1998 | DIRECTOR RESIGNED |
03/06/983 June 1998 | SECRETARY RESIGNED |
21/04/9821 April 1998 | NEW DIRECTOR APPOINTED |
21/04/9821 April 1998 | NEW DIRECTOR APPOINTED |
14/04/9814 April 1998 | NEW SECRETARY APPOINTED |
30/03/9830 March 1998 | 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