- Company Overview for AZTEC EVENT SERVICES LIMITED (05429795)
- Filing history for AZTEC EVENT SERVICES LIMITED (05429795)
- People for AZTEC EVENT SERVICES LIMITED (05429795)
- Charges for AZTEC EVENT SERVICES LIMITED (05429795)
- More for AZTEC EVENT SERVICES LIMITED (05429795)
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) |
---|---|---|---|
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
21 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
23 Jun 2014 | AP01 | Appointment of Katharine Robson as a director | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
12 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
12 Feb 2014 | SH08 | Change of share class name or designation | |
12 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
03 May 2012 | AD02 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA | |
03 May 2012 | CH01 | Director's details changed for Steven Colesell on 20 April 2012 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2012
|
|
31 Jan 2012 | SH03 | Purchase of own shares. | |
13 Sep 2011 | AD01 | Registered office address changed from Units 1-2 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4NB on 13 September 2011 |