AQUA AFRICA LTD.

First Floor First Floor, Winchester, SO23 9ES, England
StatusACTIVE
Company No.08820766
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 4 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088207660001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 20 Apr 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-21

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDH TRINITY LIMITED

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

CSL NATIONWIDE LIMITED

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

EIGN INVESTMENTS LTD

4 MAPLEDURHAM,MILTON KEYNES,MK7 8HG

Number:11917507
Status:ACTIVE
Category:Private Limited Company

EUROTRANSNET LTD

13 FERNIE GARDENS,DUMBARTON,G82 5QJ

Number:SC356748
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