AQUARIUS TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
12/02/2512 February 2025 | Change of details for Mr Timothy Richard Charles Wayman Francis as a person with significant control on 2019-07-19 |
12/02/2512 February 2025 | Director's details changed for Mr Timothy Richard Charles Wayman Francis on 2019-07-19 |
15/11/2415 November 2024 | Certificate of change of name |
25/10/2425 October 2024 | Accounts for a dormant company made up to 2024-01-24 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
24/01/2424 January 2024 | Annual accounts for year ending 24 Jan 2024 |
20/10/2320 October 2023 | Registered office address changed from 6 Cresswell Park Blackheath London SE3 9RJ England to 6 Cresswell Park Blackheath London SE3 9rd on 2023-10-20 |
02/08/232 August 2023 | Accounts for a dormant company made up to 2023-01-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
04/02/224 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
17/01/2217 January 2022 | Accounts for a dormant company made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
21/10/2121 October 2021 | Registered office address changed from Brigade House Brigade Street London SE3 0TW England to 6 Cresswell Park Blackheath London SE3 9RJ on 2021-10-21 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
08/02/218 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/10/1910 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, SECRETARY TIM FRANCIS |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 11 LEAMINGTON VILLAS LONGHURST ROAD LONDON SE13 5LY ENGLAND |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM FRANCIS / 30/01/2018 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM FRANCIS / 24/07/2015 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/10/1719 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/09/1630 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 9 DREWERY COURT THE GLEBE LONDON SE3 9TJ |
23/02/1623 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/10/157 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
25/02/1525 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
20/03/1420 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
20/03/1420 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR TIM FRANCIS / 27/02/2012 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM FRANCIS / 27/02/2012 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/09/1326 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 8B NEW NORTH HOUSE 202-208 NEW NORTH ROAD LONDON N1 7BJ ENGLAND |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
30/01/1230 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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