- 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) |
---|---|---|---|
16 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 16 February 2021
|
|
08 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 26 January 2021
|
|
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
|
|
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
|
|
17 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
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
|
|
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
|
|
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
|
|
19 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 May 2020
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
16 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
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 |