AQUALITY TRADING & CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-07 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Purchase of own shares. |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-09-02 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Director's details changed for Mr Lutz Johnen on 2024-05-14 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-07 with updates |
14/05/2414 May 2024 | Change of details for Mr Lutz Hans Johnen as a person with significant control on 2016-04-06 |
14/05/2414 May 2024 | Director's details changed for Mr Jason Keith Holland on 2024-05-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Termination of appointment of Stephen O'hara as a director on 2023-07-25 |
25/07/2325 July 2023 | Termination of appointment of Peter Roy Thomas as a director on 2023-07-25 |
25/07/2325 July 2023 | Termination of appointment of Stephen O'hara as a secretary on 2023-07-25 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/10/1716 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
05/05/175 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | DIRECTOR APPOINTED MR JASON KEITH HOLLAND |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/05/148 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/04/1318 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
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 |
17/04/1317 April 2013 | SAIL ADDRESS CHANGED FROM: 35 WARPLE WAY LONDON W3 0RX UNITED KINGDOM |
12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 35 WARPLE WAY LONDON W3 0RX |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/05/1222 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ JOHNEN / 14/05/2012 |
08/02/128 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ JOHNEN / 28/04/2011 |
20/01/1120 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/01/1113 January 2011 | DIRECTOR APPOINTED MR PETER ROY THOMAS |
13/01/1113 January 2011 | DIRECTOR APPOINTED MR STEPHEN O'HARA |
14/12/1014 December 2010 | SECRETARY APPOINTED MR STEPHEN O' HARA |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, SECRETARY ASTRID SCHMITT BYLANDT |
24/11/1024 November 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/11/1024 November 2010 | SUB-DIVISION 14/10/10 |
24/11/1024 November 2010 | 14/10/10 STATEMENT OF CAPITAL GBP 112.14 |
24/11/1024 November 2010 | SUB DIVIDE 14/10/2010 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/04/1015 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUTZ JOHNEN / 01/10/2009 |
15/04/1015 April 2010 | SAIL ADDRESS CREATED |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/05/0911 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/06/0817 June 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/07/0710 July 2007 | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
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 |
09/03/079 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/05/068 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 60 NETHERBURY ROAD LONDON W5 4SP |
09/06/059 June 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/02/0517 February 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
29/10/0429 October 2004 | SECRETARY'S PARTICULARS CHANGED |
29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 24 LITTLE EALING LANE LONDON W5 4EA |
29/10/0429 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0417 May 2004 | S369(4) SHT NOTICE MEET 05/05/04 |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
17/05/0417 May 2004 | NEW SECRETARY APPOINTED |
17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | S80A AUTH TO ALLOT SEC 05/05/04 |
17/05/0417 May 2004 | SECRETARY RESIGNED |
15/04/0415 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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