Advanced company searchLink opens in new window

AQUAMAN CLEANING LIMITED

Company number 11579694

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)
21 May 2024 AA Micro company accounts made up to 30 September 2023
11 Oct 2023 AD01 Registered office address changed from 30 Gloucester Avenue Margate CT9 3NW England to 11 Beresford Gardens Cliftonville Margate CT9 3AN on 11 October 2023
02 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Feb 2023 AD01 Registered office address changed from 14 Avebury Avenue Ramsgate Kent CT11 8BB England to 30 Gloucester Avenue Margate CT9 3NW on 20 February 2023
22 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
27 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
19 Sep 2019 PSC04 Change of details for Mrs Caroline Neaves as a person with significant control on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mrs Caroline Neaves on 18 September 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
07 Mar 2019 PSC01 Notification of Julian Neaves as a person with significant control on 20 September 2018
07 Mar 2019 PSC01 Notification of Caroline Neaves as a person with significant control on 20 September 2018
06 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 6 March 2019
05 Mar 2019 CH01 Director's details changed for Mrs Caroline Neaves on 5 March 2019
05 Mar 2019 CH01 Director's details changed for Mr Julian Neaves on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from 34 Princes Gardens Margate CT9 3AR United Kingdom to 14 Avebury Avenue Ramsgate Kent CT11 8BB on 5 March 2019
20 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-20
  • GBP 100