Advanced company searchLink opens in new window

AQUINCE LONDON COMPANY LTD

Company number 07241405

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)
11 Jun 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 31 May 2023
25 May 2023 AA Micro company accounts made up to 31 May 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
26 Apr 2023 PSC01 Notification of Michel Dos Santos as a person with significant control on 26 April 2023
26 Apr 2023 PSC07 Cessation of Aquince Holding Ltd as a person with significant control on 12 April 2023
26 Apr 2023 AD01 Registered office address changed from 3 Lily Gardens Wembley HA0 1DL England to 114B Melrose Avenue London NW2 4JX on 26 April 2023
15 Dec 2022 TM01 Termination of appointment of Celio Soares as a director on 15 December 2022
06 Jun 2022 AD01 Registered office address changed from C/O Matplus Chartered Accountants 22 Watford Road Wembley Middlesex HA0 3EP England to 3 Lily Gardens Wembley HA0 1DL on 6 June 2022
31 May 2022 AP01 Appointment of Mr Celio Soares as a director on 23 May 2022
26 May 2022 AP01 Appointment of Mr Michel Dos Santos as a director on 23 May 2022
23 May 2022 TM01 Termination of appointment of Claiton Nilson Da Silva as a director on 7 January 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Oct 2020 PSC07 Cessation of Dinamar Baccin as a person with significant control on 1 January 2020
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
12 Feb 2020 TM02 Termination of appointment of Leandro Ferreira Das Neves as a secretary on 11 February 2020
20 Jan 2020 TM01 Termination of appointment of Dinamar Baccin as a director on 20 January 2020
08 Jul 2019 AA Micro company accounts made up to 31 May 2019
24 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 May 2019
06 Jun 2019 AD01 Registered office address changed from 22 Watford Road Wembley HA0 3EP England to C/O Matplus Chartered Accountants 22 Watford Road Wembley Middlesex HA0 3EP on 6 June 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates