Advanced company searchLink opens in new window

AQUIS GLOBAL LIMITED

Company number 14553627

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
29 Jan 2024 AD03 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
29 Jan 2024 AD02 Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
26 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
26 Jan 2024 PSC05 Change of details for Hamsard 3707 Limited as a person with significant control on 26 January 2024
30 Mar 2023 AD01 Registered office address changed from , Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom to 10 Ledbury Mews North London W11 2AF on 30 March 2023
22 Mar 2023 CERTNM Company name changed hamsard 3708 LIMITED\certificate issued on 22/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-22
22 Mar 2023 AP01 Appointment of Mr Carl Michael Steve Harring as a director on 22 March 2023
22 Mar 2023 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 22 March 2023
22 Mar 2023 TM01 Termination of appointment of Jonathan James Jones as a director on 22 March 2023
22 Mar 2023 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 22 March 2023
22 Mar 2023 PSC02 Notification of Hamsard 3707 Limited as a person with significant control on 22 March 2023
22 Mar 2023 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 22 March 2023
21 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-21
  • GBP 1