Advanced company searchLink opens in new window

CEASED TRADING 10238319 LTD

Company number 10238319

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)
04 Aug 2023 CERTNM Company name changed water revitalization uk LTD\certificate issued on 04/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Aug 2023 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 3 July 2023
02 Aug 2023 AP01 Appointment of Mr David Vincenzo Cirelli as a director on 3 July 2023
31 Jul 2023 TM01 Termination of appointment of Adeniyi Okinikan as a director on 3 July 2023
31 Jul 2023 PSC07 Cessation of Adeniyi Okinikan as a person with significant control on 3 July 2023
31 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
19 Jan 2023 RP05 Registered office address changed to PO Box 4385, 10238319 - Companies House Default Address, Cardiff, CF14 8LH on 19 January 2023
22 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
20 Aug 2020 AA01 Previous accounting period extended from 29 June 2020 to 30 June 2020
30 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 29 June 2019
14 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
18 Jun 2019 PSC04 Change of details for Mr Adeniyi Okinikan as a person with significant control on 12 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Adeniyi Okinikan on 12 June 2019
29 Apr 2019 AA Micro company accounts made up to 29 June 2018
25 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
25 Jun 2018 PSC01 Notification of Adeniyi Okinikan as a person with significant control on 18 June 2016
25 Jun 2018 CH01 Director's details changed for Mr Adeniyi Okinikan on 25 June 2018
21 Jun 2018 AD02 Register inspection address has been changed to Athene House the Broadway London NW7 3TD