- Company Overview for AQUAMAN CLEANING LIMITED (11579694)
- Filing history for AQUAMAN CLEANING LIMITED (11579694)
- People for AQUAMAN CLEANING LIMITED (11579694)
- More for AQUAMAN CLEANING LIMITED (11579694)
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
|