Advanced company searchLink opens in new window

AQUAMAST LIMITED

Company number 09861383

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 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
13 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP on 13 December 2023
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
07 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
05 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 30 November 2019
27 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
13 Sep 2018 PSC01 Notification of Neval Firat Cekik as a person with significant control on 6 April 2016
13 Sep 2018 PSC01 Notification of Munevver Helun Fiat as a person with significant control on 6 April 2016
13 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 13 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,000
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2015 AP04 Appointment of Cowdrey Ltd as a secretary on 23 November 2015
23 Nov 2015 AP01 Appointment of Stella Ippocratous as a director on 23 November 2015
23 Nov 2015 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to Enterprise House 113-115 George Lane London E18 1AB on 23 November 2015