AQUATIC DESIGN LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Nicholas John Lloyd on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-03-17 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Director's details changed for Mr Nicholas John Lloyd on 2021-11-23

View Document

30/11/2130 November 2021 Change of details for Mr Nicholas John Lloyd as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIAN BRIAN SEYMOUR WOOF / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LLOYD / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM KCBS BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/05/107 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 109 GREAT PORTLAND STREET LONDON W1W 6QG

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 EXEMPTION FROM APPOINTING AUDITORS 15/04/99

View Document

03/06/993 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 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