AZTEK LOGISTICS LIMITED

Aztek Logistics Ltd Aztek Logistics Ltd, Letchworth Garden City, SG6 1JZ, Hertfordshire
StatusACTIVE
Company No.04745312
CategoryPrivate Limited Company
Incorporated25 Apr 2003
Age21 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

AZTEK LOGISTICS LIMITED is an active private limited company with number 04745312. It was incorporated 21 years, 1 month, 9 days ago, on 25 April 2003. The company address is Aztek Logistics Ltd Aztek Logistics Ltd, Letchworth Garden City, SG6 1JZ, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart William Charter

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-26

Officer name: Helen Charter

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart William Charter

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Charter

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047453120005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-01

Charge number: 047453120005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Charter

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Mr Stuart William Charter

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Old address: Thornhill House 26 Fisher Street Maidstone Kent ME14 2SU

Change date: 2010-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen woodgate / 30/09/2008

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: thornhill house, 26 fisher street, maidstone kent ME14 2SU

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 09/02/07 from: c/o cartwright & co, 106 high street, stevenage hertfordshire SG1 3DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/04/03--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 25 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING MOMENTS LTD

66 ST. MARY'S ROAD,LONDON,N9 8NJ

Number:08963679
Status:ACTIVE
Category:Private Limited Company

CONCORD SYSTEMS LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:02387745
Status:ACTIVE
Category:Private Limited Company

CORPORATE CAB LTD

PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT,HARROW,HA1 2SP

Number:10132522
Status:ACTIVE
Category:Private Limited Company

DRYSDALES SOLICITORS LLP

CUMBERLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ

Number:OC369948
Status:ACTIVE
Category:Limited Liability Partnership

ELIZABETH AKERELE LTD

9 ABBOTTS DRIVE,WALTHAM ABBEY,EN9 3HH

Number:09891199
Status:ACTIVE
Category:Private Limited Company

MP DEVELOPMENTS NORTHANTS LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:08902790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source