- Company Overview for TM AQUATIX LTD (09047756)
- Filing history for TM AQUATIX LTD (09047756)
- People for TM AQUATIX LTD (09047756)
- More for TM AQUATIX LTD (09047756)
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) |
---|---|---|---|
12 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
27 Oct 2023 | PSC01 | Notification of Tomasz Bajer as a person with significant control on 26 October 2020 | |
27 Oct 2023 | PSC04 | Change of details for Mrs Magdalena Agnieszka Bajer as a person with significant control on 26 October 2020 | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
03 Sep 2021 | PSC04 | Change of details for Mrs Magdalena Agnieszka Bajer as a person with significant control on 3 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Tomasz Maciej Bajer on 3 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mrs Magdalena Agnieszka Bajer on 3 September 2021 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
07 Feb 2020 | PSC04 | Change of details for Mrs Magdalena Agnieszka Bajer as a person with significant control on 7 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
07 Feb 2020 | PSC01 | Notification of Magdalena Agnieszka Bajer as a person with significant control on 7 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Magdalena Bajer as a person with significant control on 7 February 2020 | |
02 Sep 2019 | AAMD | Amended micro company accounts made up to 31 May 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
11 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
09 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
11 Sep 2017 | AD01 | Registered office address changed from Brasenose Ind. Est Unit 40, Brasenose Ind. Est Brasenose Road Bootle L20 8HG England to Unit 40, Brasenose Ind. Est Brasenose Road Bootle L20 8HG on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Unit a6 11 Manfred Street Erskine Industrial Estate Liverpool L6 1AU England to Brasenose Ind. Est Unit 40, Brasenose Ind. Est Brasenose Road Bootle L20 8HG on 11 September 2017 |