- Company Overview for AQUA AFRICA LTD. (08820766)
- Filing history for AQUA AFRICA LTD. (08820766)
- People for AQUA AFRICA LTD. (08820766)
- Charges for AQUA AFRICA LTD. (08820766)
- More for AQUA AFRICA LTD. (08820766)
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) |
---|---|---|---|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 15 February 2021
|
|
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 8 February 2021
|
|
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 2 February 2021
|
|
20 Apr 2021 | SH02 | Sub-division of shares on 21 December 2020 | |
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
29 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
12 Mar 2020 | MR01 | Registration of charge 088207660001, created on 11 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
11 Dec 2018 | PSC04 | Change of details for Mr Philip James Foster as a person with significant control on 11 December 2018 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | AD01 | Registered office address changed from Apt 14 34 Bromells Rd London SW4 0BG to 201 Haverstock Hill London NW3 4QG on 6 July 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-04-13
|