Advanced company searchLink opens in new window

AQUAFFIRM LIMITED

Company number 09188375

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)
08 Nov 2019 AA Accounts for a small company made up to 28 February 2019
08 Oct 2019 CS01 Confirmation statement made on 28 August 2019 with updates
08 Oct 2019 PSC07 Cessation of Anthony Edward George Cass as a person with significant control on 14 March 2019
30 Apr 2019 SH02 Sub-division of shares on 11 February 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 11/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 31/01/2019
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 23.74
14 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
11 Dec 2017 AD01 Registered office address changed from 338 Euston Road 338 Euston Road London NW1 3BT England to 69 Onslow Road Onslow Road Richmond TW10 6QA on 11 December 2017
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
06 Mar 2017 AD01 Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 338 Euston Road 338 Euston Road London NW1 3BT on 6 March 2017
05 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Jul 2016 AA01 Previous accounting period shortened from 31 August 2016 to 29 February 2016
20 Apr 2016 CH01 Director's details changed for Professor Gabriel Aeppli on 21 March 2016
04 Apr 2016 CH01 Director's details changed for Professor Gabriel Aeppli on 21 March 2016
02 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20
25 Feb 2015 SH08 Change of share class name or designation
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted