Advanced company searchLink opens in new window

AQUASPHAERA LIMITED

Company number 10935333

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)
28 Aug 2024 AD01 Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on 28 August 2024
27 Aug 2024 AD01 Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on 27 August 2024
16 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
24 May 2024 AA Micro company accounts made up to 31 August 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
28 May 2022 AA Micro company accounts made up to 31 August 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Mar 2020 AD01 Registered office address changed from 27 Gloucester Place Second Floor London London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020
13 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
13 Jul 2019 PSC07 Cessation of Aristides Dos Reis Quintao D'costa as a person with significant control on 6 July 2019
13 Jul 2019 PSC02 Notification of Dove Prop Limited as a person with significant control on 5 July 2019
10 May 2019 AA Accounts for a dormant company made up to 31 August 2018
26 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
26 Jan 2019 TM01 Termination of appointment of Rayhaan Hassim as a director on 21 January 2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 PSC04 Change of details for Mr Aristides Dos Reis Quintad Dcosta as a person with significant control on 19 November 2018
29 Nov 2018 AP01 Appointment of Mr Rayhaan Hassim as a director on 19 November 2018
23 Nov 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
02 Nov 2018 AD01 Registered office address changed from 27 Gloucester Place London W1U 8HU United Kingdom to 27 Gloucester Place Second Floor London London W1U 8HU on 2 November 2018
29 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-29
  • GBP 1