- Company Overview for AQUARIUM EXPLORIS LIMITED (NI637397)
- Filing history for AQUARIUM EXPLORIS LIMITED (NI637397)
- People for AQUARIUM EXPLORIS LIMITED (NI637397)
- Charges for AQUARIUM EXPLORIS LIMITED (NI637397)
- More for AQUARIUM EXPLORIS LIMITED (NI637397)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
20 Dec 2019 | PSC01 | Notification of Kieran Oliver Quinn as a person with significant control on 6 April 2016 | |
20 Dec 2019 | PSC05 | Change of details for Crumlin Road Gaol Ltd as a person with significant control on 6 April 2016 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | MR01 | Registration of charge NI6373970002, created on 24 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
09 Aug 2017 | PSC02 | Notification of Crumlin Road Gaol Ltd as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from 40 Killycanavan Road Ardboe Dungannon County Tyrone BT71 5BP Northern Ireland to 53-55 Crumlin Road Belfast Antrim BT14 6st on 27 July 2017 | |
09 Aug 2016 | MR01 | Registration of charge NI6373970001, created on 9 August 2016 | |
21 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
21 May 2016 | AP01 | Appointment of Mr Kevin Flannery as a director on 21 May 2016 |