- Company Overview for AQUA AURA LIMITED (11367081)
- Filing history for AQUA AURA LIMITED (11367081)
- People for AQUA AURA LIMITED (11367081)
- More for AQUA AURA LIMITED (11367081)
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 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
26 May 2020 | AD01 | Registered office address changed from 8 Frances Street Chesham Buckinghamshire HP5 3EQ England to 1 Market Street Watchet Somerset TA23 0AN on 26 May 2020 | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
22 May 2019 | PSC04 | Change of details for Ms Elizabeth Snell as a person with significant control on 1 January 2019 | |
22 May 2019 | CH01 | Director's details changed for Ms Elizabeth Snell on 1 January 2019 | |
22 May 2019 | PSC04 | Change of details for Ms Laura Howard as a person with significant control on 1 January 2019 | |
22 May 2019 | CH01 | Director's details changed for Ms Laura Howard on 1 January 2019 | |
20 May 2019 | PSC04 | Change of details for Ms Elizabeth Snell as a person with significant control on 1 January 2019 | |
20 May 2019 | CH01 | Director's details changed for Ms Elizabeth Snell on 1 January 2019 | |
20 May 2019 | PSC04 | Change of details for Ms Laura Howard as a person with significant control on 1 January 2019 | |
20 May 2019 | CH01 | Director's details changed for Ms Laura Howard on 1 January 2019 | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|