- Company Overview for AQUA MUNDUS LIMITED (07958165)
- Filing history for AQUA MUNDUS LIMITED (07958165)
- People for AQUA MUNDUS LIMITED (07958165)
- Charges for AQUA MUNDUS LIMITED (07958165)
- More for AQUA MUNDUS LIMITED (07958165)
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
|
|
02 May 2024 | SH03 |
Purchase of own shares.
|
|
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
|
|
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 |