(CERTNM) Company name changed aquatic chemicals (technical aquatic products) LTDcertificate issued on 03/07/23
filed on: 3rd, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed aquatic chemicals LTDcertificate issued on 13/07/22
filed on: 13th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 12th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101135680004, created on 10th June 2021
filed on: 14th, June 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 12th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(14 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th April 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 101135680002 in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101135680003, created on 27th February 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101135680001 in full
filed on: 17th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th November 2018 secretary's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 8th November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th April 2016
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 101135680001
filed on: 3rd, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101135680002, created on 19th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 12th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th May 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th April 2017. New Address: Mazarine House Hill Berkeley GL13 9EB. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101135680001, created on 1st June 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 12th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(27 pages)
|