AQUARIUS FINANCIAL TECHNOLOGIES LIMITED

269 Farnborough Road, Farnborough, GU14 7LY, England
StatusACTIVE
Company No.11060344
CategoryPrivate Limited Company
Incorporated13 Nov 2017
Age6 years, 7 months
JurisdictionEngland Wales

SUMMARY

AQUARIUS FINANCIAL TECHNOLOGIES LIMITED is an active private limited company with number 11060344. It was incorporated 6 years, 7 months ago, on 13 November 2017. The company address is 269 Farnborough Road, Farnborough, GU14 7LY, England.



Company Fillings

Change account reference date company previous extended

Date: 15 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-11-27

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-30

Capital : 46,469.24 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2023

Action Date: 29 Oct 2023

Category: Capital

Type: SH01

Capital : 45,019.24 GBP

Date: 2023-10-29

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-10

Officer name: Mr Richard Scott Lane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: 14 David Mews London W1U 6EQ England

New address: 269 Farnborough Road Farnborough GU14 7LY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH01

Capital : 45,120.27 GBP

Date: 2022-08-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2022

Action Date: 27 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-27

Made up date: 2021-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-28

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 04 Mar 2020

Category: Capital

Type: SH01

Capital : 38,605.12 GBP

Date: 2020-03-04

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 06 Jan 2020

Category: Capital

Type: SH01

Capital : 375,405 GBP

Date: 2020-01-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-29

Capital : 37,500 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Sep 2019

Action Date: 15 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Thomas Sumner

Termination date: 2019-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-15

Officer name: Mr Richard Scott Lane

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Old address: 14 David Mews David Mews London W1U 6EQ England

New address: 14 David Mews London W1U 6EQ

Change date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: Nidd Star Group 22 Bower Road Harrogate HG1 5BW England

New address: 14 David Mews David Mews London W1U 6EQ

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-15

Psc name: Aquarius Group Ag

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Thomas Sumner

Cessation date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-15

Psc name: Nidd Star Capital Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomas Denham Ward

Appointment date: 2019-06-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Aquarius Group Ag

Appointment date: 2019-06-15

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA GAS SERVICES LIMITED

23 WENSLEY AVENUE,EAST YORKSHIRE,HU6 8QY

Number:05826479
Status:ACTIVE
Category:Private Limited Company

FLUID HYGIENE LIMITED

UNIT 2 SHANNON COMMERCIAL CENTRE,NEW MALDEN,KT3 4PT

Number:09986637
Status:ACTIVE
Category:Private Limited Company

JPC BUILDING ROOFING & JOINERY LTD

PROSPECT HOUSE,CHOPWELL,NE17 7HY

Number:11864137
Status:ACTIVE
Category:Private Limited Company

MORGAN LLOYD & SON LIMITED

GWELFRYN, Y MAES,POWYS,LD6 5DD

Number:04404314
Status:ACTIVE
Category:Private Limited Company

SM RENDERING LTD

51 JANSON ROAD,LONDON,E15 1TE

Number:11656189
Status:ACTIVE
Category:Private Limited Company

STARIEL CARE LIMITED

48 LABURNUM ROAD,LEICESTER,LE5 1FP

Number:09951906
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