Download leads from Nexok and grow your business. Find out more

Aqua Ignis Limited

Documents

Total Documents44
Total Pages114

Filing History

13 March 2024Change of details for Mr Dean John Mitchener as a person with significant control on 13 March 2024
13 March 2024Confirmation statement made on 13 March 2024 with no updates
26 June 2023Accounts for a dormant company made up to 31 October 2022
13 March 2023Confirmation statement made on 13 March 2023 with no updates
17 March 2022Accounts for a dormant company made up to 31 October 2021
17 March 2022Confirmation statement made on 17 March 2022 with no updates
26 June 2021Accounts for a dormant company made up to 31 October 2020
13 May 2021Confirmation statement made on 17 March 2021 with no updates
10 September 2020Confirmation statement made on 17 March 2020 with no updates
10 September 2020Accounts for a dormant company made up to 31 October 2019
17 March 2020Registered office address changed from C/O Dean Mitchener 7 Longfield Longfield Little Kingshill Great Missenden Buckinghamshire HP16 0EG to 9 Limmers Mead Great Kingshill High Wycombe HP15 6LT on 17 March 2020
10 September 2019Confirmation statement made on 10 September 2019 with no updates
10 April 2019Accounts for a dormant company made up to 31 October 2018
29 November 2018Confirmation statement made on 28 October 2018 with no updates
13 March 2018Accounts for a dormant company made up to 31 October 2017
2 December 2017Confirmation statement made on 28 October 2017 with no updates
2 December 2017Confirmation statement made on 28 October 2017 with no updates
14 August 2017Accounts for a dormant company made up to 31 October 2016
14 August 2017Accounts for a dormant company made up to 31 October 2016
28 October 2016Confirmation statement made on 28 October 2016 with updates
28 October 2016Confirmation statement made on 28 October 2016 with updates
26 July 2016Accounts for a dormant company made up to 31 October 2015
26 July 2016Accounts for a dormant company made up to 31 October 2015
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
19 August 2015Accounts for a dormant company made up to 31 October 2014
19 August 2015Accounts for a dormant company made up to 31 October 2014
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
5 November 2014Appointment of Mr Dean John Mitchener as a secretary on 5 November 2014
5 November 2014Registered office address changed from 139 Stanley Hill Amersham Buckinghamshire HP7 9HQ to C/O Dean Mitchener 7 Longfield Longfield Little Kingshill Great Missenden Buckinghamshire HP16 0EG on 5 November 2014
5 November 2014Registered office address changed from 139 Stanley Hill Amersham Buckinghamshire HP7 9HQ to C/O Dean Mitchener 7 Longfield Longfield Little Kingshill Great Missenden Buckinghamshire HP16 0EG on 5 November 2014
5 November 2014Termination of appointment of Elizabeth Ann Mitchener as a secretary on 5 November 2014
5 November 2014Appointment of Mr Dean John Mitchener as a secretary on 5 November 2014
5 November 2014Termination of appointment of Elizabeth Ann Mitchener as a secretary on 5 November 2014
5 November 2014Registered office address changed from 139 Stanley Hill Amersham Buckinghamshire HP7 9HQ to C/O Dean Mitchener 7 Longfield Longfield Little Kingshill Great Missenden Buckinghamshire HP16 0EG on 5 November 2014
5 November 2014Appointment of Mr Dean John Mitchener as a secretary on 5 November 2014
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
5 November 2014Termination of appointment of Elizabeth Ann Mitchener as a secretary on 5 November 2014
8 July 2014Accounts for a dormant company made up to 31 October 2013
8 July 2014Accounts for a dormant company made up to 31 October 2013
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed