Advanced company searchLink opens in new window

AQUARIUM DESIGN CENTRE LIMITED

Company number 02624116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
17 Jun 2022 CH03 Secretary's details changed for Julian Brian Seymour Woof on 23 November 2021
15 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
30 Nov 2021 PSC05 Change of details for Aquatic Design Limited as a person with significant control on 23 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Nicholas John Lloyd on 23 November 2021
23 Nov 2021 AD01 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 23 November 2021
27 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 PSC02 Notification of Aquatic Design Limited as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Oct 2014 TM01 Termination of appointment of Julian Brian Seymour Woof as a director on 27 June 2014