Advanced company searchLink opens in new window

AQUA BORACAY BY YOO LIMITED

Company number 08656472

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)
02 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 1,390,154
09 Mar 2018 AP03 Appointment of Miss Rea Patel as a secretary on 20 February 2018
09 Mar 2018 TM02 Termination of appointment of Sheetal Shah as a secretary on 20 February 2018
22 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 26/09/2018
07 Aug 2017 AA Accounts for a small company made up to 31 December 2016
26 Apr 2017 AP03 Appointment of Miss Sheetal Shah as a secretary on 26 April 2017
26 Apr 2017 TM02 Termination of appointment of Anthony Ian Patel as a secretary on 26 April 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 26/09/2018
19 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2018
09 Jun 2015 TM01 Termination of appointment of Marco Peter Nijhof as a director on 1 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr john hitchcox
14 Nov 2014 TM02 Termination of appointment of Jagdish Singh Johal as a secretary on 14 November 2014
14 Nov 2014 AP03 Appointment of Mr Anthony Ian Patel as a secretary on 14 November 2014
14 Nov 2014 AP01 Appointment of Mr Jagdish Singh Johal as a director on 14 November 2014
14 Nov 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2018
21 Oct 2014 AP03 Appointment of Mr Jagdish Singh Johal as a secretary on 14 March 2014
21 Oct 2014 TM01 Termination of appointment of Boulton Christopher as a director on 2 August 2014
21 Oct 2014 TM02 Termination of appointment of Zoran Stepanovic as a secretary on 14 March 2014
19 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-19
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 31/03/2015 as it is factually inaccurate or is derived from something factually inaccurate