AZTHETICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

25/06/2425 June 2024 Satisfaction of charge 117123100001 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 117123100002 in full

View Document

11/06/2411 June 2024 Registration of charge 117123100003, created on 2024-05-31

View Document

11/06/2411 June 2024 Registration of charge 117123100004, created on 2024-05-31

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/07/234 July 2023 Notification of Thomas Macdonagh as a person with significant control on 2020-01-02

View Document

04/07/234 July 2023 Change of details for Mr Mahmoud Abdelaziz as a person with significant control on 2020-01-02

View Document

04/07/234 July 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to 62 Beach Road Weston-Super-Mare Avon BS23 4BE on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Mahmoud Abdelaziz on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Dr Thomas Macdonagh on 2023-07-04

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

17/10/2217 October 2022 Change of details for Mr Mahmoud Abdelaziz as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Mahmoud Abdelaziz on 2022-10-17

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Director's details changed for Dr Thomas Macdonagh on 2021-12-07

View Document

07/12/217 December 2021 Change of details for a person with significant control

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED DR THOMAS MACDONAGH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABDELAZIZ / 16/12/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM PARKVIEW 23 WADHAM STREET WESTON-SUPER-MARE SOMERSET BS23 1JZ UNITED KINGDOM

View Document

05/12/185 December 2018 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