Advanced company searchLink opens in new window

AQUALEO 2004 LIMITED

Company number 13776865

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)
01 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
05 Dec 2023 PSC04 Change of details for Mr Jeflin Francisco Leano as a person with significant control on 15 March 2023
01 Dec 2023 PSC04 Change of details for Miss Samantha Laboriante Leano as a person with significant control on 26 November 2023
01 Dec 2023 PSC04 Change of details for Mrs Dean Laboriente Leano as a person with significant control on 26 November 2023
01 Dec 2023 PSC04 Change of details for Mr Angelo Laboriante Leano as a person with significant control on 26 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Jeflin Francisco Leano on 26 November 2023
15 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Apr 2023 PSC04 Change of details for Mr Dean Laboriente Leano as a person with significant control on 27 April 2023
27 Apr 2023 PSC01 Notification of Dean Laboriente Leano as a person with significant control on 15 March 2023
27 Apr 2023 PSC01 Notification of Angelo Laboriante Leano as a person with significant control on 15 March 2023
27 Apr 2023 PSC01 Notification of Samantha Laboriante Leano as a person with significant control on 15 March 2023
27 Apr 2023 PSC01 Notification of Jeflin Francisco Leano as a person with significant control on 15 March 2023
27 Apr 2023 PSC07 Cessation of Robert Fraulo as a person with significant control on 15 March 2023
27 Apr 2023 PSC07 Cessation of Catherine Kelly as a person with significant control on 15 March 2023
30 Mar 2023 TM01 Termination of appointment of Catherine Kelly as a director on 15 March 2023
30 Mar 2023 AP01 Appointment of Mr Jeflin Francisco Leano as a director on 15 March 2023
30 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
12 Dec 2022 CH01 Director's details changed for Mrs Catherine Kelly on 23 November 2022
12 Dec 2022 PSC04 Change of details for Mrs Catherine Kelly as a person with significant control on 23 November 2022
12 Dec 2022 PSC04 Change of details for Robert Fraulo as a person with significant control on 23 November 2022
07 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
07 Dec 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 7 December 2022
14 Jun 2022 PSC04 Change of details for Mrs Catherine Kelly as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mrs Catherine Kelly on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ England to 128 City Road London EC1V 2NX on 13 June 2022