AQUALIBRIA LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

24/07/2324 July 2023 Change of details for Miss Velile Sharon Ndebele as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Daniele Poggio as a director on 2023-07-21

View Document

21/07/2321 July 2023 Cessation of Daniele Poggio as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Change of details for Miss Velile Ndebele as a person with significant control on 2023-07-21

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Director's details changed for Mr Daniele Poggio on 2023-06-15

View Document

28/06/2328 June 2023 Change of details for Miss Velile Ndebele as a person with significant control on 2023-06-15

View Document

28/06/2328 June 2023 Change of details for Mr Daniele Poggio as a person with significant control on 2023-06-15

View Document

28/06/2328 June 2023 Director's details changed for Miss Velile Sharon Ndebele on 2023-06-15

View Document

26/06/2326 June 2023 Registered office address changed from 1 Harley Street Marylebone London W1G 9QD to 86-90 Paul Street London EC2A 4NE on 2023-06-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 30/11/17 UNAUDITED ABRIDGED

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 CURREXT FROM 31/08/2016 TO 30/11/2016

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MISS VELILE NDEBELE

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIELE POGGIO / 08/08/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE POGGIO / 13/10/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY CRANLEYS SECRETARIES LTD

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 COMPANY NAME CHANGED THE LONDON COLON SANCTUARY LTD CERTIFICATE ISSUED ON 04/11/05

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 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