Advanced company searchLink opens in new window

AQUABRADE FLOTATION AIDS LIMITED

Company number 07391540

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)
30 Jan 2025 DS01 Application to strike the company off the register
11 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
19 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
28 May 2021 AD01 Registered office address changed from 61 Charlotte Street Birmingham B3 1PX England to The Old Mill Soar Lane Leicester LE3 5DE on 28 May 2021
04 Aug 2020 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 TM01 Termination of appointment of Marc Howard Spinoza as a director on 8 June 2020
09 Jun 2020 PSC07 Cessation of Marc Howard Spinoza as a person with significant control on 8 June 2020
07 Apr 2020 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 61 Charlotte Street Birmingham B3 1PX on 7 April 2020
26 Feb 2020 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 26 February 2020
02 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
16 Aug 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with updates
13 Nov 2018 PSC04 Change of details for Mr Marc Howard Spinoza as a person with significant control on 16 May 2017
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 4
14 Aug 2018 AA Micro company accounts made up to 31 March 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2017 AD01 Registered office address changed from 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 30 November 2017
02 Nov 2017 CH01 Director's details changed for Mrs Kay Virginia Franklin on 2 November 2017