Advanced company searchLink opens in new window

ABLEAQUA LIMITED

Company number 02867610

Filter by category

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)
13 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
10 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
21 Aug 2023 AAMD Amended accounts for a dormant company made up to 30 November 2022
09 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
10 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
30 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
09 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
26 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
27 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Jul 2016 AD01 Registered office address changed from C/O Chessons: No 1 1 st Mark Street Aldgate London E1 8DA England to C/O Igwe No 144 Cumberland Road Plaistow London E13 8LR on 20 July 2016
16 Dec 2015 AP03 Appointment of Nkeiruka Ughaonu as a secretary on 2 December 2015
16 Dec 2015 TM02 Termination of appointment of Festus Timothy Ebo Ughaonu as a secretary on 1 December 2015
11 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
16 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
05 Jan 2015 CH01 Director's details changed for Cyriacus Eneremadu on 21 December 2014