AQUARIUM ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Change of details for Mr Jeremy Clark as a person with significant control on 2024-01-18

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Jeremy Clark on 2024-01-18

View Document

26/01/2426 January 2024 Registered office address changed from 40 Snowsfields London SE1 3SU to 89 Boundary Road London NW8 0RG on 2024-01-26

View Document

24/01/2424 January 2024 Change of details for Mr Jeremy Clark as a person with significant control on 2024-01-18

View Document

24/01/2424 January 2024 Director's details changed for Mr Jeremy Clark on 2024-01-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/05/1714 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CLARK / 14/05/2017

View Document

15/01/1715 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND MARCELIN - HORNE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/05/1629 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

07/02/167 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/06/157 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/06/141 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/01/145 January 2014 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CLARK / 08/05/2013

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND MARCELIN - HORNE / 08/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/05/1222 May 2012 COMPANY NAME CHANGED AQUARIUM ARCHITECTURE LONDON LIMITED CERTIFICATE ISSUED ON 22/05/12

View Document

22/05/1222 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/128 May 2012 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