AQT LONDON LIMITED

198 Chingford Mount Road 198 Chingford Mount Road, London, E4 8JR, England
StatusACTIVE
Company No.07192694
Category
Incorporated17 Mar 2010
Age14 years, 1 month, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nino Jomaa

Documents

View document PDF

Resolution

Date: 04 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 25 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITES DESI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11690079
Status:ACTIVE
Category:Private Limited Company

GAIN AND RETAIN LTD

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)

TERRESTRIAL TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07730696
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