Advanced company searchLink opens in new window

AQUAGROUND LIMITED

Company number 04802294

Filter by category

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)
06 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
28 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
28 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
23 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
23 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
02 Dec 2016 AP01 Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
02 Dec 2016 AP01 Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
02 Dec 2016 TM01 Termination of appointment of Djavan Biffi as a director on 30 November 2016
06 Sep 2016 AP01 Appointment of Mr Rodrigo Alves Coelho as a director on 21 July 2016
06 Sep 2016 AP01 Appointment of Mr Djavan Biffi as a director on 21 July 2016
06 Sep 2016 AP01 Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016
06 Sep 2016 TM01 Termination of appointment of Roberto Banfi as a director on 21 July 2016
06 Sep 2016 TM02 Termination of appointment of Colin Norton as a secretary on 21 July 2016
06 Sep 2016 AP04 Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016
12 Aug 2016 AD03 Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR
12 Aug 2016 AD02 Register inspection address has been changed to Clyde & Co Llp Houndsditch London EC3A 7AR
14 Apr 2016 AD04 Register(s) moved to registered office address 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
07 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 500
07 Mar 2016 TM02 Termination of appointment of Susan Burke as a secretary on 1 February 2016
07 Mar 2016 TM01 Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016
07 Mar 2016 AD01 Registered office address changed from , Hall Place, Stone Street Seal, Sevenoaks, Kent, TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 7 March 2016
07 Mar 2016 AP03 Appointment of Colin Norton as a secretary on 1 February 2016
07 Mar 2016 AP01 Appointment of Roberto Banfi as a director on 1 February 2016
07 Mar 2016 AP01 Appointment of Mr Colin James Norton as a director on 1 February 2016
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015