- 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) |
---|---|---|---|
23 Apr 2020 | AD01 | Registered office address changed from Unit 15 Waterloo Business Park Waterloo Road Bidford on Avon Warwickshire B50 4JG England to 20 Bond Industrial Estate Wickhamford Evesham WR11 7RL on 23 April 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
27 Nov 2019 | AD01 | Registered office address changed from 20 Bond Industrial Estate Wickhamford Evesham Worcestershire WR11 7RL England to Unit 15 Waterloo Business Park Waterloo Road Bidford on Avon Warwickshire B50 4JG on 27 November 2019 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Jul 2019 | AP03 | Appointment of Miss Isabelle Lewis as a secretary on 18 July 2019 | |
19 Jul 2019 | TM02 | Termination of appointment of Kristopher Ombler as a secretary on 18 July 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
12 Feb 2019 | CH01 | Director's details changed for Mr Kristopher Ombler on 12 February 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
25 Apr 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from Watersmeet House Avonbank Drive Stratford-upon-Avon CV37 9SB to 20 Bond Industrial Estate Wickhamford Evesham Worcestershire WR11 7RL on 25 April 2018 | |
14 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Nathen Eugenio Puyat as a director on 14 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 May 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
22 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
15 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
11 Nov 2013 | AAMD | Amended accounts made up to 28 February 2013 | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders |