Advanced company searchLink opens in new window

ABLEAQUA LIMITED

Company number 02867610

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
21 Aug 2023 AAMD Amended accounts for a dormant company made up to 30 November 2022
09 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
10 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
30 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
09 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
26 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
27 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Jul 2016 AD01 Registered office address changed from C/O Chessons: No 1 1 st Mark Street Aldgate London E1 8DA England to C/O Igwe No 144 Cumberland Road Plaistow London E13 8LR on 20 July 2016
16 Dec 2015 AP03 Appointment of Nkeiruka Ughaonu as a secretary on 2 December 2015
16 Dec 2015 TM02 Termination of appointment of Festus Timothy Ebo Ughaonu as a secretary on 1 December 2015
11 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
16 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
05 Jan 2015 CH01 Director's details changed for Cyriacus Eneremadu on 21 December 2014
15 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2014