- Company Overview for THE AQUAPONICS GARDEN LIMITED (SC593573)
- Filing history for THE AQUAPONICS GARDEN LIMITED (SC593573)
- People for THE AQUAPONICS GARDEN LIMITED (SC593573)
- Registers for THE AQUAPONICS GARDEN LIMITED (SC593573)
- More for THE AQUAPONICS GARDEN LIMITED (SC593573)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2024 | AD01 | Registered office address changed from 26 Castlefield Cupar KY15 4DB United Kingdom to 2 Willowbrae Gardens Edinburgh EH8 7EW on 31 December 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Cameron Vallette Gammon as a director on 5 September 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Oct 2023 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 26 Castlefield Cupar KY15 4DB on 11 October 2023 | |
11 Oct 2023 | CH01 | Director's details changed for Dominic Gammon on 16 November 2020 | |
11 Oct 2023 | PSC04 | Change of details for Mr Dominic Sinclair Gammon as a person with significant control on 16 November 2020 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
06 Aug 2021 | AD01 | Registered office address changed from Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
15 Jul 2019 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 15 July 2019 |