Advanced company searchLink opens in new window

AI AQUA ZIP UK LIMITED

Company number 11111719

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)
02 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2023 AA Full accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
07 Dec 2022 TM02 Termination of appointment of Jamie Christian Kent as a secretary on 4 November 2022
07 Dec 2022 AP01 Appointment of Mr Jamie Christian Kent as a director on 4 November 2022
04 Nov 2022 TM01 Termination of appointment of Tracey Ann Bamber as a director on 1 November 2022
26 Jan 2022 AA Full accounts made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
03 Aug 2021 MR01 Registration of charge 111117190003, created on 30 July 2021
03 Aug 2021 MR04 Satisfaction of charge 111117190001 in full
03 Aug 2021 MR04 Satisfaction of charge 111117190002 in full
06 Jan 2021 AA Full accounts made up to 31 December 2019
04 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
20 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 13 December 2019
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • AUD 110,443,960
20 Dec 2019 CS01 13/12/19 Statement of Capital aud 110433960
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/12/2020
14 Oct 2019 AD01 Registered office address changed from Zip Heaters 14-16 Bertie Ward Way Dereham NR19 1TE United Kingdom to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 14 October 2019
27 Sep 2019 AA Full accounts made up to 31 December 2018
31 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • AUD 99,800,000
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
20 Dec 2018 PSC02 Notification of Ai Aqua Zip Bidco Pty Ltd as a person with significant control on 14 December 2017
20 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 20 December 2018