Advanced company searchLink opens in new window

AQUILA THERAPEUTIC CENTRE LIMITED

Company number 11075386

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 CS01 Confirmation statement made on 6 February 2024 with no updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom to Unit 20-21 Pullman Business Court Mallard Way Pride Park Derby DE24 8GX on 11 January 2023
24 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
27 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
16 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
09 Feb 2018 PSC02 Notification of Blue Mountain Homes Ltd. as a person with significant control on 22 November 2017
09 Feb 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
09 Feb 2018 AP01 Appointment of Mr Sandeep John Manaktala as a director on 21 November 2017
09 Feb 2018 AP01 Appointment of Mr Pradeep Kumar Manaktala as a director on 21 November 2017
23 Nov 2017 TM01 Termination of appointment of Michael Duke as a director on 21 November 2017
21 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-21
  • GBP 1