Advanced company searchLink opens in new window

CORE AQUARIUS LIMITED

Company number 11653365

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 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
30 Sep 2024 AA Full accounts made up to 31 December 2023
25 Jul 2024 AD01 Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 25 July 2024
10 Apr 2024 AD01 Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 10 April 2024
29 Jan 2024 AP01 Appointment of Mr Alberto Martellini as a director on 15 December 2023
17 Jan 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
22 Dec 2023 AP01 Appointment of Mr Dan Keeling as a director on 15 December 2023
20 Dec 2023 PSC07 Cessation of Community Owned Renewable Energy Llp as a person with significant control on 15 December 2023
20 Dec 2023 PSC02 Notification of Kent Community Energy Limited as a person with significant control on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of James Lawrence Mansfield as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of Andre Sarvarian as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of Craig Andrew Humphrey as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of Richard John Speak as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Mr John Partington as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Mr Michael Bax as a director on 15 December 2023
18 Dec 2023 MR01 Registration of charge 116533650006, created on 15 December 2023
14 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2021 MR04 Satisfaction of charge 116533650001 in full
24 Dec 2021 MR04 Satisfaction of charge 116533650003 in full