- Company Overview for AQUARIAN PRODUCTIONS LIMITED (04226685)
- Filing history for AQUARIAN PRODUCTIONS LIMITED (04226685)
- People for AQUARIAN PRODUCTIONS LIMITED (04226685)
- More for AQUARIAN PRODUCTIONS LIMITED (04226685)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 10 Peppard Close Southampton SO18 6SX England to 9 Merrileas Close, Chandlers Ford Merrieleas Close Chandler's Ford Eastleigh Hampshire SO53 2FP on 4 December 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
30 May 2022 | AD01 | Registered office address changed from 44 Atlantic Close Atlantic Close Southampton SO14 3TB England to 10 Peppard Close Southampton SO18 6SX on 30 May 2022 | |
02 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 May 2021 | AD01 | Registered office address changed from 26 Way Field Close Way Field Close Botley Southampton SO32 2GD England to 44 Atlantic Close Atlantic Close Southampton SO14 3TB on 12 May 2021 | |
08 Jul 2020 | TM01 | Termination of appointment of Charles Reginald Beeton as a director on 1 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 May 2019 | AD01 | Registered office address changed from Flat 2 61 Oxford Street Southampton Hampshire SO14 3DL England to 26 Way Field Close Way Field Close Botley Southampton SO32 2GD on 30 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
15 Jul 2016 | AD01 | Registered office address changed from Flat 2 61 Oxford Street Southampton Hampshire SO14 3DL England to Flat 2 61 Oxford Street Southampton Hampshire SO14 3DL on 15 July 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from 16 Tristram Close Chandler's Ford Eastleigh Hampshire SO53 4TT to Flat 2 61 Oxford Street Southampton Hampshire SO14 3DL on 15 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Dominic Francis Beeton on 27 June 2016 |