Advanced company searchLink opens in new window

AQUARIUS INVESTMENTS (ASTON LANE) LTD

Company number 11756012

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)
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
26 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
23 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Feb 2021 AA Micro company accounts made up to 31 January 2020
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-24
24 Dec 2020 PSC01 Notification of Narinder Kaur Chamdal Gill as a person with significant control on 8 June 2020
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with updates
24 Dec 2020 AP01 Appointment of Mrs Narinder Kaur Chamdal Gill as a director on 8 June 2020
24 Dec 2020 AD01 Registered office address changed from Quadrant Court, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to 261-277 Rookery Road Handsworth Birmingham B21 9PT on 24 December 2020
08 Jun 2020 TM01 Termination of appointment of Tanveer Akhtar as a director on 10 August 2019
08 Jun 2020 PSC07 Cessation of Tanveer Akhtar as a person with significant control on 10 August 2019
08 Jun 2020 AP01 Appointment of Mr Tanveer Akhtar as a director on 10 August 2019
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 PSC01 Notification of Tanveer Akhtar as a person with significant control on 10 August 2019
05 Jun 2020 TM01 Termination of appointment of Narinder Kaur Chamdal Gill as a director on 10 August 2019
05 Jun 2020 AD01 Registered office address changed from 261-277 Rookery Road Handsworth Birmingham B21 9PT England to Quadrant Court, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 5 June 2020
05 Jun 2020 PSC07 Cessation of Narinder Kaur Chamdal Gill as a person with significant control on 18 August 2019
21 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
28 Jan 2020 MR01 Registration of charge 117560120001, created on 24 January 2020
28 Jan 2020 MR01 Registration of charge 117560120002, created on 24 January 2020
08 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted