AQUAFORCE TRADING LIMITED
Status | ACTIVE |
Company No. | 05333984 |
Category | Private Limited Company |
Incorporated | 17 Jan 2005 |
Age | 19 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
AQUAFORCE TRADING LIMITED is an active private limited company with number 05333984. It was incorporated 19 years, 5 months, 1 day ago, on 17 January 2005. The company address is 3 Lyttelton Road, London, N2 0DR, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-04
Officer name: Mr Yogesh Dewan
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
New address: 3 Lyttelton Road London N2 0DR
Change date: 2023-02-27
Old address: 1st Floor, Kenville House Unit 3 Spring Villa Park Spring Villa Road Edgware Middx HA8 7EB England
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yogesh Dewan
Change date: 2017-01-01
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-26
Officer name: Mr Rodney James Newson
Documents
Change person secretary company with change date
Date: 06 Feb 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-26
Officer name: Mr Rodney James Newson
Documents
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-04
New address: 1st Floor, Kenville House Unit 3 Spring Villa Park Spring Villa Road Edgware Middx HA8 7EB
Old address: Suite 38 the Brentano Suites Catalyst House, 720 Centennial Court, Centennial Park, Elstree Hertfordshire WD6 3SY
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-11
Old address: Unit 3 Apex Point Travellers Lane Welham Green North Mymms Hatfield Herts AL9 7HB
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 04 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-17
Officer name: Mr Rodney James Newson
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-17
Officer name: Yogesh Dewan
Documents
Change person secretary company with change date
Date: 14 Feb 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Rodney James Newson
Change date: 2010-01-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 17 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 17 Jan 2008
Category: Annual-return
Type: AR01
Made up date: 2008-01-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 17 Jan 2007
Category: Annual-return
Type: AR01
Made up date: 2007-01-17
Documents
Gazette filings brought up to date
Date: 04 Apr 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 29/05/08\gbp si 50000@1=50000\gbp ic 50000/100000\
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/05/08
Documents
Resolution
Date: 01 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 12/02/2009 from 17 station road london N3 2SB
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/05/2007
Documents
Legacy
Date: 18 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/05/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11468881 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
606 606 BASINGSTOKE ROAD,READING,RG2 0DF
Number: | 09626526 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 09299438 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BOATHOUSE LANE,MIRFIELD,WF14 8HQ
Number: | 04519733 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SANDBURROWS ROAD,BRISTOL,BS13 8EE
Number: | 10586098 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM NARROW BOAT PROJECT LIMITED
23 RICHMOND DRIVE,NOTTINGHAM,NG3 5EL
Number: | 10773197 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |