- Company Overview for AQUAFFIRM LIMITED (09188375)
- Filing history for AQUAFFIRM LIMITED (09188375)
- People for AQUAFFIRM LIMITED (09188375)
- Charges for AQUAFFIRM LIMITED (09188375)
- More for AQUAFFIRM LIMITED (09188375)
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
|
|
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Feb 2015 | SH08 | Change of share class name or designation | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|