AQUAFIDE ENGINEERING LIMITED

20-22 Wenlock Road, London, N1 7GU
StatusACTIVE
Company No.05939565
CategoryPrivate Limited Company
Incorporated19 Sep 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

AQUAFIDE ENGINEERING LIMITED is an active private limited company with number 05939565. It was incorporated 17 years, 7 months, 16 days ago, on 19 September 2006. The company address is 20-22 Wenlock Road, London, N1 7GU.



Company Fillings

Capital alter shares subdivision

Date: 27 Mar 2024

Action Date: 13 Mar 2024

Category: Capital

Type: SH02

Date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehdi Siami

Change date: 2023-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-28

Officer name: Ms Asma Razavi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehdi Siami

Change date: 2021-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Asma Razavi

Change date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Asma Razavi

Change date: 2017-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mr Mehdi Siami

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-20

Officer name: Pp Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Old address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom

Change date: 2015-08-20

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

New address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PN

Change date: 2015-01-16

Old address: Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 19 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-19

Capital : 2 GBP

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Asma Razavi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-19

Officer name: Pp Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mehdi Siami

Change date: 2010-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY

Documents

View document PDF

Incorporation company

Date: 19 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALC2805 LTD

4 MERLIN DRIVE,DALTON-IN-FURNESS,LA15 8QE

Number:08375645
Status:ACTIVE
Category:Private Limited Company

BLACK COUNTRY HAMPERS LIMITED

BLACKTHORNS HOUSE 80-82 DUDLEY ROAD,STOURBRIDGE,DY9 8ET

Number:09436635
Status:ACTIVE
Category:Private Limited Company

BOYERSTOWN LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09688700
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALNE SPRINGS C.I.C.

C/O CALNE COMMUNITY HUB,CALNE,SN11 0JU

Number:08322622
Status:ACTIVE
Category:Community Interest Company

P & I PROPERTIES SW LIMITED

2 SYCAMORE CLOSE,BRIDGWATER,TA7 0HH

Number:10100580
Status:ACTIVE
Category:Private Limited Company

STYLE ELITE FASHIONS LIMITED

3 NAVIGATION STREET,LEICESTER,LE1 3UR

Number:07439019
Status:ACTIVE
Category:Private Limited Company

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