AQUATINT CHP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Tim Paul Higgins as a director on 2025-06-30

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR GARECH SEAMUS BUTLER

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR TIM PAUL HIGGINS

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

07/10/197 October 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED AQUATINT BSC LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

26/09/1826 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

03/01/183 January 2018 30/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 6 - 8 VERNEY ROAD LONDON SE16 3DH

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLIN PRIMAROLO / 01/10/2014

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT COLIN PRIMAROLO / 01/10/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY GREGORY

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1423 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 48 WEIR ROAD WIMBLEDON LONDON SW19 8UG

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR JANE KELLY

View Document

19/05/1419 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT COLIN PRIMAROLO / 30/04/2012

View Document

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLIN PRIMAROLO / 30/04/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MRS JANE ELIZABETH KELLY

View Document

10/08/1010 August 2010 02/08/10 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR ROBERT MICHAEL HUDSON

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN GREGORY / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLIN PRIMAROLO / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID SEVERN / 01/10/2009

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR BARRY MARTIN GREGORY

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR ROBERT COLIN PRIMAROLO

View Document

21/05/0821 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED AQUATINT BSC LTD. CERTIFICATE ISSUED ON 17/10/05

View Document

03/10/053 October 2005 COMPANY NAME CHANGED AQUATINT PRINT AND GRAPHICS LIMI TED CERTIFICATE ISSUED ON 03/10/05

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: AQUATINT PRINT & GRAPHICS LTD 77/81 STATION ROAD HAMPTON MIDDLESEX TW12 2BJ

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 93 HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JQ

View Document

16/06/9916 June 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 EXEMPTION FROM APPOINTING AUDITORS 01/12/90

View Document

10/01/9110 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 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