Advanced company searchLink opens in new window

AGUA VIA LIMITED

Company number 06420717

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)
08 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 1,318.54
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 1,316.65
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 1,316.02
18 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
02 Nov 2022 AD01 Registered office address changed from Garden Cottage Hascombe Road Godalming Surrey GU8 4AE England to Paddock Cottage Sandy Lane Milford Godalming GU8 5BL on 2 November 2022
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 1,314.76
23 May 2022 TM01 Termination of appointment of Christopher Banks as a director on 11 May 2022
20 May 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 1,314.66
29 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 1,314.03
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,310.87
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,310.53
16 Nov 2021 PSC08 Notification of a person with significant control statement
08 Nov 2021 PSC07 Cessation of Martin Stuart Edelstein as a person with significant control on 29 September 2021
08 Nov 2021 PSC07 Cessation of Gayle Susan Pergamit as a person with significant control on 29 September 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 1,309.9
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 1,307.55
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 1,306.92
01 Jun 2021 AP01 Appointment of Mr Christopher Banks as a director on 1 June 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 1,305.66
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1,301.02
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 1,294.92