- Company Overview for AGUA VIA LIMITED (06420717)
- Filing history for AGUA VIA LIMITED (06420717)
- People for AGUA VIA LIMITED (06420717)
- Charges for AGUA VIA LIMITED (06420717)
- More for AGUA VIA LIMITED (06420717)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
05 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2023
|
|
11 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 25 May 2023
|
|
22 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 21 March 2023
|
|
18 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
02 Nov 2022 | AD01 | Registered office address changed from Garden Cottage Hascombe Road Godalming Surrey GU8 4AE England to Paddock Cottage Sandy Lane Milford Godalming GU8 5BL on 2 November 2022 | |
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 13 June 2022
|
|
23 May 2022 | TM01 | Termination of appointment of Christopher Banks as a director on 11 May 2022 | |
20 May 2022 | SH01 |
Statement of capital following an allotment of shares on 17 May 2022
|
|
29 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 March 2022
|
|
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
02 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
16 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2021 | PSC07 | Cessation of Martin Stuart Edelstein as a person with significant control on 29 September 2021 | |
08 Nov 2021 | PSC07 | Cessation of Gayle Susan Pergamit as a person with significant control on 29 September 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
06 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 29 September 2021
|
|
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 14 September 2021
|
|
30 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
01 Jun 2021 | AP01 | Appointment of Mr Christopher Banks as a director on 1 June 2021 | |
16 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 9 March 2021
|