AQUALITY TRADING & CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Purchase of own shares.

View Document

26/09/2426 September 2024 Cancellation of shares. Statement of capital on 2024-09-02

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Lutz Johnen on 2024-05-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

14/05/2414 May 2024 Change of details for Mr Lutz Hans Johnen as a person with significant control on 2016-04-06

View Document

14/05/2414 May 2024 Director's details changed for Mr Jason Keith Holland on 2024-05-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Termination of appointment of Stephen O'hara as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Peter Roy Thomas as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Stephen O'hara as a secretary on 2023-07-25

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR JASON KEITH HOLLAND

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM C/O BIZSPACE 6 WADSWORTH ROAD LONDON LONDON UB6 7JJ UNITED KINGDOM

View Document

17/04/1317 April 2013 SAIL ADDRESS CHANGED FROM: 35 WARPLE WAY LONDON W3 0RX UNITED KINGDOM

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 35 WARPLE WAY LONDON W3 0RX

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ JOHNEN / 14/05/2012

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ JOHNEN / 28/04/2011

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR PETER ROY THOMAS

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR STEPHEN O'HARA

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MR STEPHEN O' HARA

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY ASTRID SCHMITT BYLANDT

View Document

24/11/1024 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1024 November 2010 SUB-DIVISION 14/10/10

View Document

24/11/1024 November 2010 14/10/10 STATEMENT OF CAPITAL GBP 112.14

View Document

24/11/1024 November 2010 SUB DIVIDE 14/10/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUTZ JOHNEN / 01/10/2009

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: LONG ISLAND HOUSE WARPLE WAY BLOCK A OFF 3B1 LONDON W3 0RG

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 60 NETHERBURY ROAD LONDON W5 4SP

View Document

09/06/059 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

29/10/0429 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 24 LITTLE EALING LANE LONDON W5 4EA

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 S369(4) SHT NOTICE MEET 05/05/04

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 S80A AUTH TO ALLOT SEC 05/05/04

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 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