Advanced company searchLink opens in new window

AQUATINT GALLERY LIMITED

Company number 07908032

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)
26 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
27 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
13 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 March 2022
25 Jul 2022 AD01 Registered office address changed from Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG England to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 25 July 2022
31 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 AA Micro company accounts made up to 31 March 2020
11 May 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
06 May 2021 CH01 Director's details changed for Mr Bilal Ely Mattar on 6 May 2021
06 May 2021 AD01 Registered office address changed from 43 Hideaway Work Space 1 Empire Mews London SW16 2BF England to Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG on 6 May 2021
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2020 AD01 Registered office address changed from 9 Birch Walk Mitcham CR4 1AS England to 43 Hideaway Work Space 1 Empire Mews London SW16 2BF on 20 November 2020
17 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Sep 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 May 2019 AD01 Registered office address changed from 209 the Ridgeway North Harrow Harrow HA2 7DE England to 9 Birch Walk Mitcham CR4 1AS on 22 May 2019
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued