Advanced company searchLink opens in new window

AGUA VIA LIMITED

Company number 06420717

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)
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1,301.02
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 1,294.92
03 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 1,294.27
13 Jan 2021 AP03 Appointment of Mr Ian Bernard Blake Thomas as a secretary on 1 January 2021
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 1,293.67
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 1,293.42
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 1,292.97
29 Sep 2020 TM02 Termination of appointment of Jenefer Jean Blake Thomas as a secretary on 29 September 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 1,292.72
01 Sep 2020 AP01 Appointment of Mr Anthony Nigel Fiducia as a director on 1 September 2020
21 Aug 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
09 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 CH01 Director's details changed for Mr Stephen Keith Howard on 17 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Jeremy David Pelczer on 17 July 2020
20 Jul 2020 CH01 Director's details changed for Ms Gayle Susan Pergamit on 17 July 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 June 2020
  • GBP 1,291.21
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 1,284.91
11 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,266.66
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 1,266.41
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 1,266.28
18 Dec 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
26 Nov 2019 CH01 Director's details changed for Viscount Christopher Edward Berkeley Portman on 18 November 2019
24 Nov 2019 CH01 Director's details changed for Doctor Martin Stuart Edelstein on 18 November 2019