Advanced company searchLink opens in new window

AQUIS STOCK EXCHANGE LIMITED

Company number 04309969

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)
25 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
31 Aug 2023 AAMD Amended full accounts made up to 31 December 2022
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
23 May 2022 AD01 Registered office address changed from 77 Cornhill Cornhill London EC3V 3QQ England to 63 Queen Victoria Street London EC4N 4UA on 23 May 2022
10 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 24 October 2021
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 40,715,410.2
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/02/2022.
21 Sep 2021 AP01 Appointment of Mr Daniel Lopez as a director on 24 August 2021
21 Sep 2021 TM01 Termination of appointment of Glenn Collinson as a director on 16 September 2021
05 Sep 2021 AA Full accounts made up to 31 December 2020
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 40,315,410.2
17 Dec 2020 AA Full accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
26 Oct 2020 AP01 Appointment of Lesley Ann Gregory as a director on 6 October 2020
24 Apr 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
06 Apr 2020 PSC07 Cessation of Nex Markets Limited as a person with significant control on 11 March 2020
03 Apr 2020 PSC02 Notification of Aquis Exchange Plc as a person with significant control on 11 March 2020
03 Apr 2020 AP01 Appointment of Mr Alasdair Haynes as a director on 11 March 2020
03 Apr 2020 AP01 Appointment of Mr Mark Robert Goodliffe as a director on 11 March 2020
03 Apr 2020 AP01 Appointment of Mr Glenn Collinson as a director on 11 March 2020