AZTEK INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Change of details for Mr Anthony Albert George Hudson as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mr Anthony Albert George Hudson on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mr Anthony Albert George Hudson on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078699430001

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078699430001

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1414 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ZAK FULLER

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM UNIT 3A CARN BREA BUSINESS PARK WILSON WAY REDRUTH CORNWALL TR15 3RR

View Document

08/01/138 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT GEORGE HUDSON / 05/12/2011

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O ANDERSON ADVANTAGE 1 ELLIOT BUILDING, HIGH BURROW LANE WILSON WAY, POOL IND ESTATE REDRUTH CORNWALL TR15 3RN ENGLAND

View Document

26/09/1226 September 2012 CHANGE OF REGISTERED OFFICE 13/09/2012

View Document

11/05/1211 May 2012 16/04/12 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1225 April 2012 INCREASE IN SHARE CAP/ISSUED SHARE 16/04/2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZAK ANDREW FULLER / 06/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALBERT GEORGE HUDSON / 06/12/2011

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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