Advanced company searchLink opens in new window

AQUATIC DEEPWATER LIMITED

Company number 04560823

Filter by category

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)
06 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
11 Sep 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
16 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 16 June 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2023 PSC01 Notification of Hartono Sianto as a person with significant control on 5 January 2023
29 Dec 2022 AP01 Appointment of Mrs Vania Casini as a director on 29 December 2022
29 Dec 2022 TM01 Termination of appointment of Susan Mary Hollyman as a director on 29 December 2022
29 Dec 2022 AP04 Appointment of City Secretaries Limited as a secretary on 29 December 2022
29 Dec 2022 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 29 December 2022
29 Dec 2022 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Birchin Court 20 Birchin Lane London EC3V 9DJ on 29 December 2022
21 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
02 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
02 Nov 2022 PSC08 Notification of a person with significant control statement
20 Oct 2022 PSC07 Cessation of Hartono Sianto as a person with significant control on 8 October 2022
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
15 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020
09 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
05 Mar 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020
31 Jan 2020 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020