Aztec Information Services Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 18, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MJP CARAT INTERNATIONAL LTD
CARAT INTERNATIONAL LIMITED
CARAT GLOBAL MANAGEMENT LIMITED
AEGIS INFORMATION SERVICES LIMITED
Company type Private Limited Company , Active Company Number 01395758 Record last updated Thursday, February 9, 2023 1:20:45 PM UTC Official Address 1 Arlington Square Downshire Way Bracknell Berkshire Rg121wa Priestwood And Garth There are 50 companies registered at this street
Postal Code RG121WA Sector Other business support service activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Dec 31, 2022 Resignation of one Director (a man) Registry Apr 26, 2022 Appointment of a man as Chief Financial Officer and Director Registry Apr 25, 2022 Resignation of one Director (a woman) Registry Nov 1, 2021 Appointment of a woman as Director Registry Jul 31, 2021 Resignation of one Director (a man) Registry Dec 8, 2020 Resignation of one Director (a man) 1395... Registry Jun 3, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jun 3, 2019 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 25, 2019 Appointment of a man as Director Registry Jan 28, 2019 Resignation of one Director (a man) Registry Jan 28, 2019 Appointment of a person as Secretary Registry May 15, 2018 Appointment of a man as Director Financials Oct 19, 2017 Annual accounts Registry Oct 1, 2017 Three appointments: 2 men and a woman,: 2 men and a woman Registry Jun 8, 2017 Confirmation statement made , with updates Registry May 23, 2017 Change of location of company records to the single alternative inspection location Registry May 20, 2017 Notification of single alternative inspection location Financials Apr 6, 2017 Annual accounts Registry Jun 27, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 29, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 29, 2015 Statement of capital Registry Dec 29, 2015 Solvency statement Registry Dec 29, 2015 Resolution Financials Dec 24, 2015 Annual accounts Registry Jun 30, 2015 Annual return Registry Mar 9, 2015 Return of allotment of shares Registry Jan 29, 2015 Return of allotment of shares 7923238... Registry Jan 26, 2015 Second filing with mud for form ar01 Registry Jan 17, 2015 Notice of striking-off action discontinued Financials Jan 14, 2015 Annual accounts Registry Dec 30, 2014 First notification of strike-off action in london gazette Registry Aug 18, 2014 Annual return Registry Aug 18, 2014 Change of registered office address Registry Jul 4, 2014 Appointment of a person as Director Registry Jul 4, 2014 Resignation of one Director Registry Jun 25, 2014 Change of registered office address Registry Mar 10, 2014 Appointment of a man as Accountant and Director Registry Mar 10, 2014 Resignation of one Cfo and one Director (a man) Registry Oct 11, 2013 Second filing with mud for form ar01 Registry Sep 25, 2013 Alteration to memorandum and articles Registry Sep 20, 2013 Return of allotment of shares Registry Sep 19, 2013 Change of registered office address Financials Sep 18, 2013 Annual accounts Registry Sep 16, 2013 Appointment of a person as Director Registry Sep 16, 2013 Resignation of one Director Registry Sep 16, 2013 Appointment of a person as Director Registry Sep 16, 2013 Appointment of a man as Director Registry Sep 16, 2013 Resignation of one Secretary Registry Sep 16, 2013 Resignation of one Director Registry Sep 16, 2013 Resignation of one Director 2591399... Registry Sep 3, 2013 Two appointments: 2 men Registry Sep 3, 2013 Resignation of one Director (a man) Registry Aug 29, 2013 Change of name certificate Registry Aug 29, 2013 Notice of change of name nm01 - resolution Registry Aug 29, 2013 Company name change Registry Jul 12, 2013 Resignation of one Director Registry Jul 4, 2013 Resignation of one Company Director and one Director (a man) Registry Jun 5, 2013 Annual return Registry May 9, 2013 Appointment of a person as Director Registry May 9, 2013 Resignation of one Director Registry Mar 26, 2013 Appointment of a man as Company Director and Director Registry Mar 26, 2013 Resignation of one Director (a man) Registry Dec 20, 2012 Miscellaneous document Registry Aug 23, 2012 Change of particulars for director Financials Aug 7, 2012 Annual accounts Registry Jun 18, 2012 Annual return Registry Oct 13, 2011 Change of particulars for director Financials Oct 6, 2011 Annual accounts Registry Jul 5, 2011 Change of registered office address Registry Jun 6, 2011 Annual return Financials Sep 25, 2010 Annual accounts Registry Sep 2, 2010 Appointment of a person as Secretary Registry Sep 2, 2010 Resignation of one Secretary Registry Aug 27, 2010 Appointment of a man as Secretary Registry Aug 27, 2010 Resignation of one Secretary (a woman) Registry Jul 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 18, 2010 Annual return Registry Jun 16, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Jan 30, 2010 Change of name certificate Registry Jan 30, 2010 Notice of change of name nm01 - resolution Registry Jan 30, 2010 Company name change Registry Jan 13, 2010 Change of name 10 Registry Jan 13, 2010 Notice of change of name nm01 - resolution Registry Jan 6, 2010 Resignation of one Director Registry Jan 6, 2010 Resignation of one Director 2662981... Registry Jan 6, 2010 Resignation of one Director Registry Jan 5, 2010 Appointment of a person as Director Registry Jan 5, 2010 Appointment of a person as Director 2611077... Registry Jan 5, 2010 Appointment of a man as Director Registry Nov 24, 2009 Resignation of 2 people: 2 women Registry Nov 16, 2009 Change of particulars for secretary Financials Nov 10, 2009 Annual accounts Registry Nov 9, 2009 Appointment of a person as Secretary Registry Nov 9, 2009 Resignation of one Secretary Registry Nov 3, 2009 Resignation of one Secretary (a man) and one Company Secretary Registry Nov 3, 2009 Appointment of a woman as Secretary Registry Jun 19, 2009 Annual return Registry Jun 19, 2009 Resignation of a person Registry Mar 18, 2009 Resignation of one Company Director and one Director (a man)