Advanced company searchLink opens in new window

ACQUASTONE LIMITED

Company number 10801238

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)
17 Jan 2024 AD01 Registered office address changed from Unit 204 Centre Court Shopping Centre 4 Queens Road Wimbledon SW19 8YE England to Unit 2 Rear of 1-9 Tennyson Road Wimbledon London SW19 8SH on 17 January 2024
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
14 Feb 2023 AD01 Registered office address changed from Unit 204 Centre Court Shopping Centre 4 Queens Road Wimbledon SW19 8YA England to Unit 204 Centre Court Shopping Centre 4 Queens Road Wimbledon SW19 8YE on 14 February 2023
06 Feb 2023 AD01 Registered office address changed from Centre Court Shopping Centre the Broadway London SW19 8nd England to Unit 204 Centre Court Shopping Centre 4 Queens Road Wimbledon SW19 8YA on 6 February 2023
20 Jan 2023 AD01 Registered office address changed from 93 Ridgway London SW19 4SU England to Centre Court Shopping Centre the Broadway London SW19 8nd on 20 January 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
14 Jul 2022 PSC01 Notification of Hina Chaudhry as a person with significant control on 23 December 2021
14 Jul 2022 PSC04 Change of details for Mr Amir Kamal Chaudhry as a person with significant control on 23 December 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
15 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
03 May 2018 AD01 Registered office address changed from 3 Stoneleigh Avenue Worcester Park KT4 8XX United Kingdom to 93 Ridgway London SW19 4SU on 3 May 2018
02 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted