AQUALITY TRADING & CONSULTING LIMITED - GREENFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-19 View Report
Officers. Termination date: 2023-07-25. Officer name: Peter Roy Thomas. 2023-07-25 View Report
Officers. Termination date: 2023-07-25. Officer name: Stephen O'hara. 2023-07-25 View Report
Officers. Officer name: Stephen O'hara. Termination date: 2023-07-25. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type total exemption full. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-05-08 View Report
Officers. Change date: 2021-04-02. Officer name: Mr Lutz Johnen. 2021-04-07 View Report
Officers. Officer name: Mr Jason Keith Holland. Change date: 2021-04-07. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2020-05-10 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2018-05-18 View Report
Mortgage. Charge number: 1. 2017-10-16 View Report
Mortgage. Charge number: 4. 2017-10-16 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type total exemption full. 2017-05-05 View Report
Officers. Officer name: Mr Jason Keith Holland. Appointment date: 2017-04-13. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type total exemption small. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Accounts. Accounts type total exemption small. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Address. Old address: C/O Bizspace 6 Wadsworth Road London London UB6 7JJ United Kingdom. Change date: 2013-04-18. 2013-04-18 View Report
Address. Old address: 35 Warple Way London W3 0RX United Kingdom. 2013-04-17 View Report
Address. Change date: 2012-12-12. Old address: 35 Warple Way London W3 0RX. 2012-12-12 View Report
Accounts. Accounts type total exemption small. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Officers. Change date: 2012-05-14. Officer name: Mr Lutz Johnen. 2012-05-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-02-08 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Officers. Change date: 2011-04-28. Officer name: Mr Lutz Johnen. 2011-05-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-01-20 View Report
Officers. Officer name: Mr Stephen O'hara. 2011-01-13 View Report
Officers. Officer name: Mr Peter Roy Thomas. 2011-01-13 View Report
Officers. Officer name: Astrid Schmitt Bylandt. 2010-12-14 View Report
Officers. Officer name: Mr Stephen O' Hara. 2010-12-14 View Report
Capital. Date: 2010-10-14. 2010-11-24 View Report
Capital. Capital allotment shares. 2010-11-24 View Report
Resolution. Description: Resolutions. 2010-11-24 View Report
Resolution. Description: Resolutions. 2010-11-24 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report