- Company Overview for AQUARATE LIMITED (10746287)
- Filing history for AQUARATE LIMITED (10746287)
- People for AQUARATE LIMITED (10746287)
- Charges for AQUARATE LIMITED (10746287)
- Insolvency for AQUARATE LIMITED (10746287)
- More for AQUARATE LIMITED (10746287)
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 Jul 2022 | TM01 | Termination of appointment of Nova Group Holdings Limited as a director on 25 July 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
09 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 18 January 2022
|
|
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
27 Aug 2021 | CH01 | Director's details changed for Miss Rebecca Taylor on 27 August 2021 | |
09 Jun 2021 | PSC04 | Change of details for Miss Rebecca Taylor as a person with significant control on 9 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Benjamin James Carter on 7 June 2021 | |
25 May 2021 | PSC07 | Cessation of Deepbridge Capital Llp as a person with significant control on 1 June 2020 | |
25 May 2021 | PSC02 | Notification of Deepbridge Capital Llp as a person with significant control on 1 June 2020 | |
25 May 2021 | PSC02 | Notification of Nova Group Holdings Limited as a person with significant control on 6 April 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
04 May 2021 | CH02 | Director's details changed for Nova Group Holdings Limited on 27 April 2021 | |
04 May 2021 | AD01 | Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L1 0BW on 4 May 2021 | |
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 2 December 2020
|
|
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
11 Nov 2020 | CH02 | Director's details changed for Galactic Hq Ltd on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Benjamin James Carter on 11 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX on 10 November 2020 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 July 2020
|
|
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 3 June 2020
|