Advanced company searchLink opens in new window

AQB LTD

Company number 13470300

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)
26 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
23 Oct 2024 AD01 Registered office address changed from 22 Pond House Lady Aylesford Avenue Stanmore HA7 4FQ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 23 October 2024
23 Oct 2024 AA Micro company accounts made up to 30 June 2023
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
31 Dec 2021 CH01 Director's details changed for Mr Hamlesh Motah on 31 December 2021
31 Dec 2021 AD01 Registered office address changed from Suite 152 186 st. Albans Road Watford WD24 4AS England to 22 Pond House Lady Aylesford Avenue Stanmore HA7 4FQ on 31 December 2021
16 Dec 2021 AD01 Registered office address changed from 2D Northern Road Aylesbury Buckinghamshire HP19 9QU England to Suite 152 186 st. Albans Road Watford WD24 4AS on 16 December 2021
25 Jun 2021 AP01 Appointment of Mr Hamlesh Motah as a director on 22 June 2021
25 Jun 2021 PSC01 Notification of Hamlesh Motah as a person with significant control on 22 June 2021
25 Jun 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 June 2021
25 Jun 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 22 June 2021
25 Jun 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 22 June 2021
25 Jun 2021 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 2D Northern Road Aylesbury Buckinghamshire HP19 9QU on 25 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
22 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-22
  • GBP 1