AQUEVO LIMITED

42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10877691
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

AQUEVO LIMITED is an active private limited company with number 10877691. It was incorporated 6 years, 10 months, 26 days ago, on 21 July 2017. The company address is 42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachelle Sternlicht

Change date: 2024-03-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-06

Psc name: Rachelle Sternlicht

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Grosberg

Change date: 2024-03-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rachelle Sternlicht

Change date: 2024-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-06

Psc name: Charles Grosberg

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY

Old address: Rico House George Street Prestwich Manchester M25 9WS England

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Mr Charles Grosberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-01

Psc name: Eli Sternlicht

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eli Sternlicht

Cessation date: 2022-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachelle Sternlicht

Notification date: 2022-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachelle Sternlicht

Change date: 2023-02-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eli Sternlicht

Change date: 2023-02-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-07

Psc name: Mr Eli Sternlicht

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eli Sternlicht

Notification date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-30

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr Eli Sternlicht

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

New address: Rico House George Street Prestwich Manchester M25 9WS

Old address: 2nd Floor Parkgates Bury New Road Manchester M25 0TL England

Change date: 2018-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 2nd Floor Parkgates Bury New Road Manchester M25 0TL

Change date: 2017-11-14

Old address: Rear of 16, Russell Parade Golders Green Road London NW11 9NN England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Mr Eli Sternlicht

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLWOOD ELECTRICAL LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:07083612
Status:ACTIVE
Category:Private Limited Company

LX ENERGY LIMITED

34 HIGH STREET,WALSALL,WS9 8LZ

Number:08078572
Status:ACTIVE
Category:Private Limited Company

MAPP VENDING LIMITED

17 GEORGE STREET,ST. HELENS,WA10 1DB

Number:06381510
Status:ACTIVE
Category:Private Limited Company

N K C RECYCLING LIMITED

33 BIRKLANDS AVENUE,SHEFFIELD,S13 8JE

Number:11804951
Status:ACTIVE
Category:Private Limited Company

POOLE HARBOUR SEA SURVIVAL LIMITED

95 PILSDON DRIVE,POOLE,,BH17 9HT

Number:04530828
Status:ACTIVE
Category:Private Limited Company

SAVING THE GENERATIONS UK

FLAT 90 WESLEY ROAD,READING,RG1 6ED

Number:11004195
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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