AQT LONDON LIMITED
Status | ACTIVE |
Company No. | 07192694 |
Category | |
Incorporated | 17 Mar 2010 |
Age | 14 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
AQT LONDON LIMITED is an active with number 07192694. It was incorporated 14 years, 1 month, 12 days ago, on 17 March 2010. The company address is 198 Chingford Mount Road 198 Chingford Mount Road, London, E4 8JR, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
New address: 198 Chingford Mount Road Chingford London E4 8JR
Old address: Aqt Conference Centre 60-62 Uplands Business Centre Walthamstow London E17 5QJ
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Mortgage satisfy charge full
Date: 23 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change account reference date company previous extended
Date: 02 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-04-30
Documents
Mortgage charge whole cease and release with charge number
Date: 02 Aug 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-03
Psc name: Ranvir Singh Dari
Documents
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-03
Psc name: Mary Lammin
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Lammin
Termination date: 2018-07-03
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ranvir Singh Dari
Appointment date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 04 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rea Olivia Lammin
Termination date: 2016-12-01
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 01 Dec 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Annual return company with made up date no member list
Date: 01 Jan 2015
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-18
Officer name: Miss Rea Olivia Lammin
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 14 Jan 2014
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 03 Jan 2013
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Legacy
Date: 17 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date no member list
Date: 05 Dec 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company previous extended
Date: 04 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 03 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Change registered office address company with date old address
Date: 03 Oct 2010
Action Date: 03 Oct 2010
Category: Address
Type: AD01
Old address: Aqt Conference Centre 60-62 Uplands Business Centre Blackhorse Lane Walthamstow London E17 5QJ United Kingdom
Change date: 2010-10-03
Documents
Change registered office address company with date old address
Date: 03 Oct 2010
Action Date: 03 Oct 2010
Category: Address
Type: AD01
Old address: Unit 5 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX England
Change date: 2010-10-03
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nino Jomaa
Documents
Resolution
Date: 04 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 21 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Certificate change of name company
Date: 25 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aot london LIMITED\certificate issued on 25/03/10
Documents
Change of name notice
Date: 25 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11690079 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SILVER ROAD,OXFORD,OX4 3AP
Number: | 07842143 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOLLOF RESTAURANT GROUP LIMITED
4A ROMAN ROAD,LONDON,E6 3RX
Number: | 09680860 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLEASANCE THEATRE FESTIVAL LIMITED
CARPENTERS MEWS,LONDON,N7 9EF
Number: | 02013041 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENFREWSHIRE CHAMBER OF COMMERCE LIMITED
BUTE COURT, ST ANDREWS DRIVE,GLASGOW,PA3 2SW
Number: | SC041529 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07730696 |
Status: | ACTIVE |
Category: | Private Limited Company |