AQUACADABRA LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewSecretary's details changed for Peter Amos on 2025-08-01

View Document

18/08/2518 August 2025 NewChange of details for Miss Deborah Collins as a person with significant control on 2025-08-01

View Document

18/08/2518 August 2025 NewChange of details for Mr Peter George Amos as a person with significant control on 2025-08-01

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/12/244 December 2024 Secretary's details changed for Peter Amos on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Miss Deborah Collins on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Peter George Amos on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Miss Deborah Collins as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Peter George Amos as a person with significant control on 2024-12-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE AMOS / 27/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH COLLINS / 27/04/2017

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH COLLINS / 07/11/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE AMOS / 07/11/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER AMOS / 07/11/2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM DALTON HOUSE WINDSOR AVENUE LONDON SW19 2RR

View Document

29/09/1429 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 101 RYDAL DRIVE BEXLEYHEATH KENT DA7 5EG ENGLAND

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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