About

Registered Number: 03537178
Date of Incorporation: 30/03/1998 (27 years ago)
Company Status: Active
Registered Address: 2-B Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU

 

Aztec Computing Ltd was founded on 30 March 1998 with its registered office in Middlesex, it's status at Companies House is "Active". The current directors of Aztec Computing Ltd are listed as Legg, Jeremy David, Patel, Anooprai in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, Jeremy David 31 March 1998 - 1
PATEL, Anooprai 31 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 August 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 30 March 2009
395 - Particulars of a mortgage or charge 19 December 2008
AA - Annual Accounts 16 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 30 March 2005
AAMD - Amended Accounts 01 February 2005
AA - Annual Accounts 04 January 2005
395 - Particulars of a mortgage or charge 17 July 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 12 December 2002
395 - Particulars of a mortgage or charge 17 July 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 07 April 1999
MISC - Miscellaneous document 07 April 1999
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
NEWINC - New incorporation documents 30 March 1998

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 18 December 2008 Outstanding

N/A

Rent deposit deed 16 July 2004 Outstanding

N/A

Rent deposit deed 05 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.