Advanced company searchLink opens in new window

AQUA ROBSON CARE LTD

Company number 12775665

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
19 Apr 2024 AD01 Registered office address changed from 39B Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England to 1Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 19 April 2024
11 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
02 Jun 2023 CH01 Director's details changed
01 Jun 2023 CH01 Director's details changed for Miss Mabel Pearl Kudzai Mundicha-Katerere on 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 May 2023 AP03 Appointment of Miss Susan Mundicha as a secretary on 31 May 2023
31 May 2023 TM01 Termination of appointment of Susan Mundicha as a director on 31 May 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
19 Nov 2022 AD01 Registered office address changed from 127 Kendal Kendal Purfleet Essex RM19 1LL England to 39B Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 19 November 2022
03 Nov 2022 AP01 Appointment of Miss Mabel Pearl Kudzai Mundicha-Katerere as a director on 3 November 2022
03 Nov 2022 TM02 Termination of appointment of Mabel Pearl Kudzai Mundicha-Katerere as a secretary on 1 November 2022
20 Sep 2022 AP01 Appointment of Mr Alexander Keith Sengwayo as a director on 14 September 2022
20 Sep 2022 AP01 Appointment of Mr Najee Thabani Maruta Mundicha as a director on 12 September 2022
20 Sep 2022 AP03 Appointment of Miss Mabel Pearl Kudzai Mundicha-Katerere as a secretary on 20 September 2022
23 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
13 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Jul 2021 AD01 Registered office address changed from 32 Bredhurst Close London SE20 7BG England to 127 Kendal Kendal Purfleet Essex RM19 1LL on 28 July 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
15 Jun 2021 TM01 Termination of appointment of Mabel Pearl Kudzai Mundicha-Katerere as a director on 15 June 2021
10 Jun 2021 PSC04 Change of details for Miss Sue Mundicha as a person with significant control on 10 June 2021
07 Jun 2021 CH01 Director's details changed for Miss Sue Mundicha on 7 June 2021
04 Jun 2021 PSC01 Notification of Sue Mundicha as a person with significant control on 4 June 2021
25 May 2021 PSC07 Cessation of Mabel Pearl Kudzai Mundicha-Katerere as a person with significant control on 25 May 2021