AQUAFORCE TRADING LIMITED

3 Lyttelton Road, London, N2 0DR, England
StatusACTIVE
Company No.05333984
CategoryPrivate Limited Company
Incorporated17 Jan 2005
Age19 years, 5 months, 1 day
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/05/08

Documents

View document PDF

Resolution

Date: 01 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/05/2007

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 31/05/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jul 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 17 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIANNA AT LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11468881
Status:LIQUIDATION
Category:Private Limited Company

EXPERTUSIT LTD

606 606 BASINGSTOKE ROAD,READING,RG2 0DF

Number:09626526
Status:ACTIVE
Category:Private Limited Company

JANUS ET CIE U.K. LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:09299438
Status:ACTIVE
Category:Private Limited Company

MIRFIELD CONSTRUCTION LIMITED

23 BOATHOUSE LANE,MIRFIELD,WF14 8HQ

Number:04519733
Status:ACTIVE
Category:Private Limited Company

NANDIKA LTD

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source