AQUA AFRICA LTD.
Status | ACTIVE |
Company No. | 08820766 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
AQUA AFRICA LTD. is an active private limited company with number 08820766. It was incorporated 10 years, 4 months, 10 days ago, on 19 December 2013. The company address is First Floor First Floor, Winchester, SO23 9ES, England.
Company Fillings
Capital allotment shares
Date: 09 Apr 2024
Action Date: 08 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-08
Capital : 1,639.36 GBP
Documents
Capital allotment shares
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-19
Capital : 1,635.36 GBP
Documents
Capital allotment shares
Date: 15 Mar 2024
Action Date: 13 Mar 2024
Category: Capital
Type: SH01
Capital : 1,571.36 GBP
Date: 2024-03-13
Documents
Confirmation statement with updates
Date: 31 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088207660001
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
New address: First Floor 5-6 the Square Winchester SO23 9ES
Old address: 201 Haverstock Hill London NW3 4QG England
Change date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Notification of a person with significant control statement
Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Dec 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip James Foster
Cessation date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 01 Jun 2021
Action Date: 15 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-15
Capital : 1,563.51 GBP
Documents
Capital allotment shares
Date: 01 Jun 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-01
Capital : 1,559.6 GBP
Documents
Capital allotment shares
Date: 01 Jun 2021
Action Date: 08 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-08
Capital : 1,544.1 GBP
Documents
Capital allotment shares
Date: 01 Jun 2021
Action Date: 01 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-01
Capital : 1,537.89 GBP
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 08 Apr 2021
Category: Capital
Type: SH01
Capital : 1,529.27 GBP
Date: 2021-04-08
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Capital : 1,513.85 GBP
Date: 2021-04-01
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 15 Mar 2021
Category: Capital
Type: SH01
Capital : 1,428.02 GBP
Date: 2021-03-15
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 01 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-01
Capital : 1,423.76 GBP
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 15 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-15
Capital : 1,417.69 GBP
Documents
Capital allotment shares
Date: 19 May 2021
Action Date: 08 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-08
Capital : 1,376.92 GBP
Documents
Capital allotment shares
Date: 17 May 2021
Action Date: 02 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-02
Capital : 1,274.6 GBP
Documents
Capital alter shares subdivision
Date: 20 Apr 2021
Action Date: 21 Dec 2020
Category: Capital
Type: SH02
Date: 2020-12-21
Documents
Capital allotment shares
Date: 06 Apr 2021
Action Date: 01 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-01
Capital : 1,056.64 GBP
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 17 Nov 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-01
Capital : 1,000 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2020
Action Date: 11 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-11
Charge number: 088207660001
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip James Foster
Change date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Old address: Apt 14 34 Bromells Rd London SW4 0BG
New address: 201 Haverstock Hill London NW3 4QG
Change date: 2018-07-06
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Gazette filings brought up to date
Date: 29 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 22 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Some Companies
25 BIRCH LANE,STOCK,CM4 9NA
Number: | 06251605 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE NOTT-MACAIRE PHOTOGRAPHY LTD
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 09679623 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MOYLE HOUSE,BELVEDERE,DA17 6BF
Number: | 11720038 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDEE HAIR ASSOCIATES LIMITED
17 DOCK STREET,DUNDEE,DD1 3DP
Number: | SC361431 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MAPLEDURHAM,MILTON KEYNES,MK7 8HG
Number: | 11917507 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FERNIE GARDENS,DUMBARTON,G82 5QJ
Number: | SC356748 |
Status: | ACTIVE |
Category: | Private Limited Company |