Advanced company searchLink opens in new window

AQUMEN LLP

Company number OC320015

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)
24 Feb 2016 LLTM01 Termination of appointment of Dorothy Constance Day as a member on 22 February 2016
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
17 Oct 2015 LLTM01 Termination of appointment of Stephen John Day as a member on 20 September 2015
30 Sep 2015 LLAP01 Appointment of Mr Stephen John Day as a member on 20 September 2015
17 Aug 2015 LLTM01 Termination of appointment of Stephen John Day as a member on 7 August 2015
17 Aug 2015 LLAP01 Appointment of Mr Andrew Douglas Silver as a member on 1 August 2015
24 Jul 2015 LLAD01 Registered office address changed from 3M Beehive Mill Jersey Street Manchester M4 6JG to Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR on 24 July 2015
24 Jul 2015 LLCH01 Member's details changed for Dorothy Constance Day on 1 June 2015
23 Jun 2015 LLAR01 Annual return made up to 30 May 2015
17 Mar 2015 LLCH01 Member's details changed for Mr Stephen John Day on 1 March 2015
11 Mar 2015 LLTM01 Termination of appointment of Andrew Douglas Silver as a member on 1 March 2015
05 Mar 2015 LLAP01 Appointment of Mr Andrew Douglas Silver as a member on 1 March 2015
12 Feb 2015 LLAD01 Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to 3M Beehive Mill Jersey Street Manchester M4 6JG on 12 February 2015
04 Feb 2015 CERTNM Company name changed acquisita LIMITED LIABILITY PARTNERSHIP\certificate issued on 04/02/15
  • LLNM01 ‐ Change of name notice
14 Jan 2015 LLCH01 Member's details changed for Dorothy Constance Day on 1 January 2015
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
24 Jun 2014 LLAR01 Annual return made up to 30 May 2014
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AA Total exemption full accounts made up to 31 March 2013
25 Mar 2014 LLAD01 Registered office address changed from the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW on 25 March 2014
25 Mar 2014 LLAP01 Appointment of Mr Stephen John Day as a member
25 Mar 2014 LLTM01 Termination of appointment of Entrusted Group Limited as a member
26 Jun 2013 LLAR01 Annual return made up to 30 May 2013
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012