- Company Overview for AQUILA T.K.D LIMITED (09058446)
- Filing history for AQUILA T.K.D LIMITED (09058446)
- People for AQUILA T.K.D LIMITED (09058446)
- More for AQUILA T.K.D LIMITED (09058446)
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) |
---|---|---|---|
13 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
05 Jun 2023 | CH01 | Director's details changed for Mr Terrance Samuel Cooper on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Terry Samuel Cooper on 5 June 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr Terrance Samuel Cooper on 22 May 2023 | |
23 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
03 Jun 2019 | PSC04 | Change of details for Mr Kuzey Demir Akses as a person with significant control on 21 May 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Kuzey Demir Akses on 21 May 2019 | |
19 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
06 Jun 2018 | CH01 | Director's details changed for Mr Terrance Samuel William Cooper on 1 January 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 6 Betterton Road Betterton Drive Sidcup DA14 4PS England to 6 Betterton Drive Sidcup DA14 4PS on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Terrance Samuel William Cooper on 1 January 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 6 the Causeway Teddington Middlesex TW11 0HE to 6 Betterton Road Betterton Drive Sidcup DA14 4PS on 6 June 2018 | |
29 May 2018 | TM02 | Termination of appointment of Duncan William Gaskell as a secretary on 29 May 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |