AZTECH MICROCENTRES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

09/07/239 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM CHARLES HOUSE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QN

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCKNELL

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 322 HEMDEAN ROAD, CAVERSHAM READING BERKS RG4 7QS

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 180

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 170

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILKINSON / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILKINSON / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUCKNELL / 31/12/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADLEY BROWN / 31/12/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR GREG WHELAN

View Document

21/01/0821 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 322 HEMDEAN ROAD CAVERSHAM READING BERKS RG4 TQS

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 NC INC ALREADY ADJUSTED 29/06/02

View Document

14/07/0214 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: SOMERSET HOUSE BLAGRAVE STREET READING RG1 1QB

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

23/12/9423 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/03/8823 March 1988 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: 70 FINSBURY PAVEMENT LONDON EC2A 1SX

View Document

15/06/8715 June 1987 Memorandum and Articles of Association

View Document

15/06/8715 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8715 June 1987 Memorandum and Articles of Association

View Document

29/04/8729 April 1987 GAZETTABLE DOCUMENT

View Document

22/04/8722 April 1987 COMPANY NAME CHANGED GLANFARM LIMITED CERTIFICATE ISSUED ON 22/04/87

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 CERTIFICATE OF 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