AQUALIB VENTURES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/08/2423 August 2024 Registered office address changed from 7 Hall Crescent Aveley South Ockendon Essex RM15 4JS to 5 st. Lukes Close Canvey Island SS8 9NF on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mrs Odette Makanjuola as a person with significant control on 2024-08-01

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/06/219 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/07/2010 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

05/03/185 March 2018 DISS REQUEST WITHDRAWN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 APPLICATION FOR STRIKING-OFF

View Document

16/08/1716 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 SECRETARY APPOINTED MR FELIX OLALEKAN MAKANJUOLA JR

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR FELIX MAKANJUOLA JR.

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY ODETTE MAKANJUOLA

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS ODETTE MAKANJUOLA

View Document

28/02/1428 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ODETTE MAKANJUOLA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/10/115 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ODETTE MAKANJUOLA / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIX OLALEKAN MAKANJUOLA JR. / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ODETTE MAKANJUOLA / 25/03/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company