- Company Overview for AQUA MUNDUS (HOLDINGS) LTD (12952294)
- Filing history for AQUA MUNDUS (HOLDINGS) LTD (12952294)
- People for AQUA MUNDUS (HOLDINGS) LTD (12952294)
- Charges for AQUA MUNDUS (HOLDINGS) LTD (12952294)
- More for AQUA MUNDUS (HOLDINGS) LTD (12952294)
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) |
---|---|---|---|
29 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
28 Nov 2024 | MR04 | Satisfaction of charge 129522940002 in full | |
28 Nov 2024 | MR04 | Satisfaction of charge 129522940001 in full | |
23 Oct 2024 | MR01 | Registration of a charge with Charles court order to extend. Charge code 129522940004, created on 14 December 2023 | |
30 May 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 29 February 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
24 May 2024 | AD01 | Registered office address changed from 15 Waterloo Business Park Bidford on Avon Warwickshire B50 4JG United Kingdom to Unit 3a Waterloo Business Park Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JH on 24 May 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Nathen Eugenio Puyat as a director on 9 April 2024 | |
14 Mar 2024 | PSC04 | Change of details for Mr Kristopher Paul Ombler as a person with significant control on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Kristopher Paul Ombler on 14 March 2024 | |
21 Dec 2023 | MR01 | Registration of charge 129522940003, created on 14 December 2023 | |
18 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
12 Dec 2022 | AP01 | Appointment of Mr Nathen Eugenio Puyat as a director on 12 December 2022 | |
14 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
15 Jul 2021 | MR01 | Registration of charge 129522940002, created on 13 July 2021 | |
16 Jun 2021 | MR01 | Registration of charge 129522940001, created on 14 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
21 Apr 2021 | CH01 | Director's details changed for Mr Kristopher Ombler on 21 April 2021 | |
14 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-14
|