Advanced company searchLink opens in new window

AZTECA LIMITED

Company number 05963154

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 AD01 Registered office address changed from 26 the Granary & Bakery Weevil Lane Gosport PO12 1FX England to Castle Farm Barn North Denmead Road Southwick Fareham PO17 6EX on 30 December 2020
25 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
05 Oct 2020 AD01 Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 26 the Granary & Bakery Weevil Lane Gosport PO12 1FX on 5 October 2020
02 Oct 2020 TM02 Termination of appointment of Finsbury Secretaries Limited as a secretary on 2 October 2020
02 Oct 2020 AP03 Appointment of Mr Timothy Robert Wallace as a secretary on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Soobaschand Seebaluck as a director on 2 October 2020
02 Oct 2020 AP01 Appointment of Mr Richard Mark Wardle as a director on 2 October 2020
06 Jul 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 PSC08 Notification of a person with significant control statement
24 Jul 2018 CH04 Secretary's details changed for Finsbury Secretaries Limited on 25 June 2018
18 Jun 2018 AD01 Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018
06 Apr 2018 PSC07 Cessation of New Zealand Trustees Limited as a person with significant control on 6 April 2018
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates