Advanced company searchLink opens in new window

AQUA MUNDUS LIMITED

Company number 07958165

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)
14 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
29 Nov 2024 AA Unaudited abridged accounts made up to 29 February 2024
02 May 2024 SH06 Cancellation of shares. Statement of capital on 9 April 2024
  • GBP 190
02 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Apr 2024 TM01 Termination of appointment of Nathen Eugenio Puyat as a director on 9 April 2024
14 Mar 2024 PSC04 Change of details for Mr Kristopher Paul Ombler as a person with significant control on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Kristopher Paul Ombler on 14 March 2024
14 Mar 2024 CH03 Secretary's details changed for Miss Isabelle Lewis on 14 March 2024
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
30 Dec 2023 MR01 Registration of charge 079581650002, created on 14 December 2023
02 Jul 2023 AD01 Registered office address changed from 15 Waterloo Park Bidford-on-Avon Alcester Warwickshire B50 4JG England to Unit 3a Waterloo Business Park Waterloo Road Bidford on Avon Warwickshire B50 4JH on 2 July 2023
16 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with updates
07 Mar 2023 PSC04 Change of details for Mr Kristopher Paul Ombler as a person with significant control on 7 March 2023
23 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
09 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 SH08 Change of share class name or designation
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
22 Sep 2021 CH01 Director's details changed for Mr Nathen Eugenio Puyat on 22 September 2021
16 Jun 2021 MR01 Registration of charge 079581650001, created on 14 June 2021
17 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
08 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
29 Sep 2020 AD01 Registered office address changed from 20 Bond Industrial Estate Wickhamford Evesham WR11 7RL England to 15 Waterloo Park Bidford-on-Avon Alcester Warwickshire B50 4JG on 29 September 2020