This company is commonly known as Aquatic Design Limited. The company was founded 26 years ago and was given the registration number 03530989. The firm's registered office is in FINCHLEY. You can find them at 305 Regents Park Road, , Finchley, London. This company's SIC code is 74990 - Non-trading company.
Name | : | AQUATIC DESIGN LIMITED |
---|---|---|
Company Number | : | 03530989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 305 Regents Park Road, Finchley, London, N3 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ | Secretary | 01 January 1999 | Active |
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ | Director | 16 March 1998 | Active |
Flat D 49 Mount Park Road, Ealing, W5 2RS | Secretary | 16 March 1998 | Active |
Mr Nicholas John Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, Marlborough House, Finchley, England, N3 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Change person secretary company with change date. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.