AZTEC INNOVATION LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

13/04/2113 April 2021 COMPANY NAME CHANGED AZTEC SIGNS LIMITED CERTIFICATE ISSUED ON 13/04/21

View Document

11/04/2111 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR MATTHEW JAMES EVANS

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR ALAN MICHAEL JONES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZTEC GROUP (UK) LTD

View Document

02/09/202 September 2020 CESSATION OF BARRY SPENCER LEATHER AS A PSC

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY LEATHER

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SPENCER LEATHER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LEATHER / 02/01/2013

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM AZTEC HOUSE UNIT 18 CHILTERN BUSINESS VILLAGE ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2SN

View Document

07/09/107 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY APPOINTED MR ALAN MICHAEL JONES

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA SPENCE

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: GREYSTOKE, WINKERS LANE CHALFONT ST. PETER GERRARDS CROSS BUCKS SL9 0AJ

View Document

19/08/0719 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0719 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: WILLOW CORNER, 7 ACKRELLS MEAD LITTLE SANDHURST BERKSHIRE GU47 8JJ

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER

View Document

29/06/0729 June 2007 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