Advanced company searchLink opens in new window

AQUIND LIMITED

Company number 06681477

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)
03 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 3 September 2019
03 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 3 September 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018
16 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
30 Oct 2018 AP04 Appointment of Cosec Services Limited as a secretary on 27 June 2018
09 Aug 2018 AD02 Register inspection address has been changed from Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU United Kingdom to Burlingtons 5 Stratford Place London W1C 1AX
02 May 2018 PSC08 Notification of a person with significant control statement
01 May 2018 PSC08 Notification of a person with significant control statement
01 May 2018 PSC08 Notification of a person with significant control statement
04 Apr 2018 AA Full accounts made up to 30 June 2017
12 Dec 2017 PSC08 Notification of a person with significant control statement
12 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 12 December 2017
30 Nov 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
10 Jul 2017 TM01 Termination of appointment of Martin John Callanan as a director on 30 June 2017
07 Apr 2017 AA Full accounts made up to 30 June 2016
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
27 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2015
  • GBP 330,001.00
27 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2015
  • GBP 330,001.00
14 Oct 2016 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU
14 Oct 2016 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU
13 Oct 2016 MR04 Satisfaction of charge 066814770001 in full
13 Oct 2016 MR04 Satisfaction of charge 066814770002 in full
19 May 2016 CH01 Director's details changed for Mr Kirill Glukhovskoy on 18 May 2016
17 May 2016 AP01 Appointment of Martin John Callanan as a director on 1 May 2016