Advanced company searchLink opens in new window

AZTEC LONDON LTD

Company number 12689434

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)
09 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
07 Feb 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 August 2023
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
03 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
19 Feb 2023 AA Micro company accounts made up to 30 June 2022
12 Jan 2023 AP01 Appointment of Mr Mustafa Abdulwahab Abdulrazaq Al-Dalee as a director on 1 June 2022
12 Jan 2023 TM01 Termination of appointment of Abdelaziz Bouchiba as a director on 1 June 2022
24 Feb 2022 AA Micro company accounts made up to 30 June 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
25 Jun 2021 CH01 Director's details changed for Mr Abdelaziz Bouchiba on 25 June 2021
25 Jun 2021 PSC04 Change of details for Mr Abdelaziz Bouchiba as a person with significant control on 25 June 2021
25 Jun 2021 AD01 Registered office address changed from Door 11 203-205 the Vale Acton London W3 7QS England to 5 Wrens Avenue Ashford TW15 1AR on 25 June 2021
31 May 2021 AD01 Registered office address changed from Door 11 the Vale Acton London W3 7QS England to Door 11 203-205 the Vale Acton London W3 7QS on 31 May 2021
31 May 2021 CH01 Director's details changed for Mr Abdelaziz Bouchiba on 31 May 2021
31 May 2021 PSC04 Change of details for Mr Abdelaziz Bouchiba as a person with significant control on 31 May 2021
31 May 2021 AD01 Registered office address changed from Flat 43 Harold Maddison House Alberta Street London SE17 3SG United Kingdom to Door 11 the Vale Acton London W3 7QS on 31 May 2021
18 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 PSC04 Change of details for Mr Abelaziz Bouchiba as a person with significant control on 1 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Abelaziz Bouchiba on 1 February 2021
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
29 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
22 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-22
  • GBP 1,000