AQIX LTD
Status | ACTIVE |
Company No. | 03688940 |
Category | Private Limited Company |
Incorporated | 24 Dec 1998 |
Age | 25 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AQIX LTD is an active private limited company with number 03688940. It was incorporated 25 years, 5 months, 11 days ago, on 24 December 1998. The company address is Digges Barn Out Elmstead Lane Digges Barn Out Elmstead Lane, Canterbury, CT4 6PH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Confirmation statement with updates
Date: 27 Dec 2022
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital statement capital company with date currency figure
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Capital
Type: SH19
Date: 2022-10-19
Capital : 30,953.85 GBP
Documents
Legacy
Date: 17 Oct 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 17 Oct 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/10/22
Documents
Resolution
Date: 17 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Oct 2022
Action Date: 04 Oct 2022
Category: Capital
Type: SH01
Capital : 30,953.85 GBP
Date: 2022-10-04
Documents
Capital allotment shares
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Capital
Type: SH01
Capital : 30,817.49 GBP
Date: 2022-09-26
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital return purchase own shares
Date: 06 May 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Termination secretary company with name termination date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Louise Adamson
Termination date: 2020-10-30
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-15
Officer name: Jennifer Ann Murray
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 31 May 2019
Category: Capital
Type: SH01
Capital : 30,005.19 GBP
Date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Dec 2017
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Change sail address company with old address new address
Date: 26 Dec 2017
Category: Address
Type: AD02
Old address: C/O Mp Powell Welches Bentley Farnham Surrey GU10 5HZ England
New address: Digges Barn Out Elmstead Lane Barham Canterbury CT4 6PH
Documents
Move registers to sail company with new address
Date: 26 Dec 2017
Category: Address
Type: AD03
New address: Digges Barn Out Elmstead Lane Barham Canterbury CT4 6PH
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
New address: Digges Barn Out Elmstead Lane Barham Canterbury CT4 6PH
Old address: London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH
Change date: 2017-07-31
Documents
Appoint person secretary company with name date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-30
Officer name: Mrs Sarah Louise Adamson
Documents
Termination secretary company with name termination date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Patrick Powell
Termination date: 2017-06-30
Documents
Resolution
Date: 19 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Ann Murray
Appointment date: 2017-05-08
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Martin Patrick Powell
Documents
Capital allotment shares
Date: 08 May 2017
Action Date: 05 Apr 2017
Category: Capital
Type: SH01
Capital : 29,547.3 GBP
Date: 2017-04-05
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Capital allotment shares
Date: 05 Jan 2017
Action Date: 25 Jul 2016
Category: Capital
Type: SH01
Capital : 29,197.3 GBP
Date: 2016-07-25
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 26 Jul 2016
Action Date: 19 Apr 2016
Category: Capital
Type: SH01
Capital : 29,047.3 GBP
Date: 2016-04-19
Documents
Capital allotment shares
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-31
Capital : 28,847.3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Michael Lawton
Termination date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Move registers to sail company with new address
Date: 20 Jan 2015
Category: Address
Type: AD03
New address: C/O Mp Powell Welches Bentley Farnham Surrey GU10 5HZ
Documents
Change sail address company with new address
Date: 20 Jan 2015
Category: Address
Type: AD02
New address: C/O Mp Powell Welches Bentley Farnham Surrey GU10 5HZ
Documents
Capital allotment shares
Date: 19 Jan 2015
Action Date: 02 Sep 2014
Category: Capital
Type: SH01
Capital : 28,472.14 GBP
Date: 2014-09-02
Documents
Resolution
Date: 14 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Durdy
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2014
Action Date: 23 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Capital allotment shares
Date: 21 Jan 2014
Action Date: 14 Oct 2013
Category: Capital
Type: SH01
Capital : 27,563.73 GBP
Date: 2013-10-14
Documents
Capital allotment shares
Date: 06 Jan 2014
Action Date: 14 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-14
Capital : 27,563.73 GBP
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Morgan
Documents
Capital allotment shares
Date: 31 Jul 2013
Action Date: 28 May 2013
Category: Capital
Type: SH01
Capital : 27,563.73 GBP
Date: 2013-05-28
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Old address: Imperial College London Incubator, Exhibition Road London SW7 2AZ
Change date: 2013-05-08
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 13 Nov 2012
Action Date: 04 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-04
Capital : 26,488.34 GBP
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cherry Knox
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Vincent Michael Lawton
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr John Christopher Morgan
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Change person director company with change date
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Douglas Rees
Change date: 2011-01-21
Documents
Capital allotment shares
Date: 21 Jan 2011
Action Date: 03 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-03
Capital : 26,473.9 GBP
Documents
Legacy
Date: 18 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Capital allotment shares
Date: 21 Jul 2010
Action Date: 08 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-08
Capital : 22,649.8 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Matthew Durdy
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Mr Martin Patrick Powell
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Christopher Morgan
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Rees
Change date: 2010-01-14
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Patrick Powell
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/06/09\gbp si [email protected]=8166.67\gbp ic 14483.13/22649.8\
Documents
Legacy
Date: 24 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 05/04/09\gbp si [email protected]=375\gbp ic 14108.13/14483.13\
Documents
Legacy
Date: 24 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 03/04/09\gbp si [email protected]=750\gbp ic 13358.13/14108.13\
Documents
Legacy
Date: 24 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 02/04/09\gbp si [email protected]=375\gbp ic 12983.13/13358.13\
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 10/09/07 from: c/o g a associates LTD 26 eccleston square london SW1V 1NS
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 May 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/02/07--------- £ si [email protected]=8000 £ ic 2000/10000
Documents
Legacy
Date: 23 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/01/07
Documents
Resolution
Date: 23 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2007
Category: Capital
Type: 122
Description: S-div 26/01/07
Documents
Legacy
Date: 16 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2A ERMINE STREET,GRANTHAM,NG32 3PN
Number: | 11902042 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11552393 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWOOD HOUSE ANNIE MED LANE,BROUGH,HU15 2HG
Number: | 07356041 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STENHOUSE MILL WYND,EDINBURGH,EH11 3LR
Number: | SC489579 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 PERT CLOSE,LONDON,N10 2RY
Number: | 11235677 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JUCI LUCI CAKE COMPANY LTD
IVY NOOK COTTAGE,MERIDEN,CV7 7JJ
Number: | 11626781 |
Status: | ACTIVE |
Category: | Private Limited Company |