-
AQUAVISION SWIMMING - 20-22 Wenlock Road, London, N1 7GU, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08152305
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20-22 Wenlock Road
- London
- N1 7GU
- England 20-22 Wenlock Road, London, N1 7GU, England UK
Management
- Geschäftsführung
- FORD, Paul Anthony
- HARRIS, Debra Kay
- SAGOO, Fiona
- WEIR, Wendy Jane
- GORMANLY, Andrew Terence
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc-limited-exemption
- Gründungsdatum
- 23.07.2012
- Alter der Firma 2012-07-23 11 Jahre
- SIC/NACE
- 88990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Ms Debra Kay Harris
- -
- Mrs Wendy Jane Weir
- Mrs Diane Preston
- Mrs Debra Kay Harris
- Mrs Fiona Sagoo
- Mr Paul Ford
- Mrs Fiona Sagoo
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- AQUAVISION SWIMMING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-08-06
- Letzte Einreichung: 2023-07-23
-
AQUAVISION SWIMMING Firmenbeschreibung
- AQUAVISION SWIMMING ist eine in Grossbritannien als private-limited-guarant-nsc-limited-exemption registrierte Firma mit der Register-Nr. 08152305. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.07.2012 registriert. AQUAVISION SWIMMING hat Ihre Tätigkeit zuvor unter dem Namen AQUAVISION SWIMMING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "88990" registriert. Das Unternehmen hat 5 Geschäftsführer Die Firma kann schriftlich über 20-22 Wenlock Road erreicht werden.
Jetzt sichern AQUAVISION SWIMMING HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Aquavision Swimming - 20-22 Wenlock Road, London, N1 7GU, England, Grossbritannien
- 2012-07-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AQUAVISION SWIMMING aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-08-21) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-08-23) - TM01
-
confirmation-statement-with-no-updates (2022-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-05) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-28) - AD01
-
termination-director-company-with-name-termination-date (2021-09-28) - TM01
-
appoint-person-director-company-with-name-date (2021-09-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-10-07) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-09-06) - PSC01
-
termination-director-company-with-name-termination-date (2020-09-06) - TM01
-
confirmation-statement-with-no-updates (2020-09-06) - CS01
-
cessation-of-a-person-with-significant-control (2020-09-06) - PSC07
-
mortgage-satisfy-charge-full (2020-11-05) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-10-08) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-08) - AA
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
confirmation-statement-with-no-updates (2019-08-02) - CS01
-
appoint-person-director-company-with-name-date (2019-03-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-11) - AD01
-
termination-director-company-with-name-termination-date (2019-02-22) - TM01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-05-10) - PSC07
-
termination-director-company-with-name-termination-date (2018-05-10) - TM01
-
notification-of-a-person-with-significant-control (2018-05-10) - PSC01
-
appoint-person-director-company-with-name-date (2018-09-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-10) - AD01
-
appoint-person-director-company-with-name-date (2018-09-26) - AP01
-
confirmation-statement-with-no-updates (2018-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-06) - MR01
-
appoint-person-director-company-with-name-date (2018-05-10) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-10-01) - AA
-
confirmation-statement-with-updates (2016-08-09) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-no-member-list (2015-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-08) - AA
-
appoint-person-director-company-with-name-date (2015-03-31) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-no-member-list (2014-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-23) - AA
-
change-account-reference-date-company-previous-extended (2014-01-03) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-07-30) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-07-26) - CERTNM
-
memorandum-articles (2012-12-17) - MEM/ARTS
-
incorporation-company (2012-07-23) - NEWINC
-
resolution (2012-12-17) - RESOLUTIONS
-
statement-of-companys-objects (2012-12-17) - CC04
-
resolution (2012-10-24) - RESOLUTIONS
-
certificate-change-of-name-company (2012-12-06) - CERTNM