Advanced company searchLink opens in new window

AQUINA INVESTMENTS LIMITED

Company number 11033466

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)
07 Feb 2024 MR01 Registration of charge 110334660001, created on 5 February 2024
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
09 May 2023 PSC05 Change of details for Croft Global Ltd as a person with significant control on 7 November 2022
30 Jan 2023 CH01 Director's details changed for Carl Croft on 30 January 2023
30 Jan 2023 AD01 Registered office address changed from 13 Hose Street Stoke-on-Trent Staffordshire ST6 5AL United Kingdom to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 30 January 2023
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
12 Sep 2021 AAMD Amended total exemption full accounts made up to 31 October 2020
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Dec 2020 PSC07 Cessation of Sarah Croft as a person with significant control on 13 December 2020
14 Dec 2020 PSC02 Notification of Croft Global Ltd as a person with significant control on 13 December 2020
14 Dec 2020 PSC07 Cessation of Carl Croft as a person with significant control on 13 December 2020
06 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
06 May 2020 AA Accounts for a dormant company made up to 31 October 2019
05 May 2020 TM01 Termination of appointment of David Victor, George Sharp as a director on 11 December 2019
05 May 2020 TM01 Termination of appointment of Simon Paul Edwards as a director on 11 December 2019
08 Nov 2019 CH01 Director's details changed for Mr David Victor, George Sharp on 7 November 2019
07 Nov 2019 CH01 Director's details changed for Mr Simon Paul Edwards on 7 November 2019
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
06 Nov 2019 AD01 Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Staffordshire, Stafford ST21 6NF England to 13 Hose Street Stoke-on-Trent Staffordshire ST6 5AL on 6 November 2019
27 Sep 2019 TM01 Termination of appointment of Sarah Croft as a director on 27 September 2019
20 Sep 2019 AP01 Appointment of Mr David Victor, George Sharp as a director on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Simon Paul Edwards as a director on 20 September 2019