- Company Overview for AQUIND LIMITED (06681477)
- Filing history for AQUIND LIMITED (06681477)
- People for AQUIND LIMITED (06681477)
- Charges for AQUIND LIMITED (06681477)
- Registers for AQUIND LIMITED (06681477)
- More for AQUIND LIMITED (06681477)
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) |
---|---|---|---|
03 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2019 | |
03 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2019 | |
03 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2019 | |
02 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
30 Oct 2018 | AP04 | Appointment of Cosec Services Limited as a secretary on 27 June 2018 | |
09 Aug 2018 | AD02 | Register inspection address has been changed from Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU United Kingdom to Burlingtons 5 Stratford Place London W1C 1AX | |
02 May 2018 | PSC08 | Notification of a person with significant control statement | |
01 May 2018 | PSC08 | Notification of a person with significant control statement | |
01 May 2018 | PSC08 | Notification of a person with significant control statement | |
04 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
12 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
12 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2017 | |
30 Nov 2017 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
10 Jul 2017 | TM01 | Termination of appointment of Martin John Callanan as a director on 30 June 2017 | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
27 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 September 2015
|
|
27 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 September 2015
|
|
14 Oct 2016 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU | |
14 Oct 2016 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU | |
13 Oct 2016 | MR04 | Satisfaction of charge 066814770001 in full | |
13 Oct 2016 | MR04 | Satisfaction of charge 066814770002 in full | |
19 May 2016 | CH01 | Director's details changed for Mr Kirill Glukhovskoy on 18 May 2016 |