AZTEC EVENT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Resolutions |
23/04/2523 April 2025 | Memorandum and Articles of Association |
15/04/2515 April 2025 | Appointment of Mr James Ellis Lever Barnett as a director on 2025-04-05 |
15/04/2515 April 2025 | Appointment of Mr Andrew David Holmes as a director on 2025-04-05 |
10/04/2510 April 2025 | Registration of charge 082976810001, created on 2025-04-07 |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-19 with updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-12-31 |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
11/03/2411 March 2024 | Termination of appointment of Tomasz Walczak as a director on 2024-01-29 |
11/03/2411 March 2024 | Cessation of John Douglas Robson as a person with significant control on 2024-01-29 |
11/03/2411 March 2024 | Cessation of Tomasz Walczak as a person with significant control on 2024-01-29 |
11/03/2411 March 2024 | Notification of Aztec Event Services Limited as a person with significant control on 2024-01-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
23/10/2123 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ROBSON / 20/03/2020 |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ROBSON / 20/03/2020 |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SM1 4LA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ WALCZAK / 21/11/2019 |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / TOMASZ WALCZAK / 21/11/2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/12/1517 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ WALCZAK / 01/04/2014 |
11/12/1411 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
21/11/1221 November 2012 | CURREXT FROM 30/11/2013 TO 31/12/2013 |
21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS ROBSON / 19/11/2012 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON / 19/11/2012 |
19/11/1219 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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