Advanced company searchLink opens in new window

AQUASCUTUM (1851) LIMITED

Company number 08025103

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)
22 Feb 2017 MR04 Satisfaction of charge 4 in full
05 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
07 Jan 2016 AA Full accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
26 Jun 2015 AD04 Register(s) moved to registered office address 43 Great Marlborough Street London W1F 7JL
26 Jun 2015 AD02 Register inspection address has been changed from 57 Broadwick Street 57 Broadwick Street London W1F 9QS England to 43 Great Marlborough Street London W1F 7JL
11 Jan 2015 AA Full accounts made up to 31 March 2014
28 Oct 2014 AD01 Registered office address changed from One New Change London EC4M 9AF to 43 Great Marlborough Street London W1F 7JL on 28 October 2014
16 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
19 Feb 2014 AA Full accounts made up to 31 March 2013
03 Feb 2014 AP01 Appointment of Mr Andrew Chan as a director
13 Aug 2013 TM01 Termination of appointment of Stephen Clarke as a director
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
28 May 2013 AD03 Register(s) moved to registered inspection location
28 May 2013 AD02 Register inspection address has been changed
23 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
22 Apr 2013 TM01 Termination of appointment of Timothy Dally as a director
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Sep 2012 AP01 Appointment of Mr Timothy Peter Dally as a director
21 Jun 2012 AP01 Appointment of Stephen Anthony John Clarke as a director
12 Jun 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 May 2012 TM01 Termination of appointment of Andrew Davis as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 26/04/2012.