-
PROJECT AQUA TOPCO LIMITED - 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08693589
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 69 South Accommodation Road
- Leeds
- West Yorkshire
- LS10 1NQ 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ UK
Management
- Geschäftsführung
- CULLEY, Jonathan Mark
- HENDERSON, Alan Stephen
- NAUGHTON, John Steven
- JARRY, Nicolas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.09.2013
- Alter der Firma 2013-09-17 11 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Tonic Bidco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-08-07
- Letzte Einreichung: 2022-11-07
- Jahresmeldung
- Fälligkeit: 2024-07-13
- Letzte Einreichung: 2023-06-29
-
PROJECT AQUA TOPCO LIMITED Firmenbeschreibung
- PROJECT AQUA TOPCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08693589. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.09.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 05.12.2020 hinterlegt.Die Firma kann schriftlich über 69 South Accommodation Road erreicht werden.
Jetzt sichern PROJECT AQUA TOPCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Project Aqua Topco Limited - 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, Grossbritannien
- 2013-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROJECT AQUA TOPCO LIMITED 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
-
capital-allotment-shares (2023-07-31) - SH01
-
dissolution-application-strike-off-company (2023-10-03) - DS01
-
confirmation-statement-with-updates (2023-07-04) - CS01
-
accounts-with-accounts-type-full (2023-07-08) - AA
-
termination-director-company-with-name-termination-date (2023-06-28) - TM01
-
termination-director-company-with-name-termination-date (2023-01-09) - TM01
-
appoint-person-director-company-with-name-date (2023-06-28) - AP01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-11-08) - MR04
-
capital-allotment-shares (2022-11-17) - SH01
-
legacy (2022-11-18) - CAP-SS
-
legacy (2022-11-18) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2022-11-18) - SH19
-
resolution (2022-11-18) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2022-11-07) - AA01
-
resolution (2022-11-02) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2022-10-31) - SH19
-
legacy (2022-10-31) - CAP-SS
-
legacy (2022-10-31) - SH20
-
resolution (2022-10-31) - RESOLUTIONS
-
capital-allotment-shares (2022-10-30) - SH01
-
accounts-with-accounts-type-full (2022-08-31) - AA
-
termination-director-company-with-name-termination-date (2022-07-07) - TM01
-
confirmation-statement-with-no-updates (2022-07-04) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-08) - CS01
-
accounts-with-accounts-type-full (2021-09-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-12-08) - AA
-
confirmation-statement-with-updates (2020-09-23) - CS01
-
mortgage-satisfy-charge-full (2020-01-15) - MR04
-
resolution (2020-01-04) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-01-03) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-03) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-09-05) - AA
-
capital-cancellation-shares (2019-01-15) - SH06
-
confirmation-statement-with-no-updates (2019-07-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-24) - MR01
-
termination-director-company-with-name-termination-date (2019-12-24) - TM01
-
resolution (2019-01-15) - RESOLUTIONS
-
capital-return-purchase-own-shares (2019-01-15) - SH03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-09-05) - AA
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
mortgage-satisfy-charge-full (2018-08-28) - MR04
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-22) - AP01
-
appoint-person-director-company-with-name-date (2017-11-21) - AP01
-
termination-director-company-with-name-termination-date (2017-11-20) - TM01
-
accounts-with-accounts-type-group (2017-08-21) - AA
-
confirmation-statement-with-no-updates (2017-07-26) - CS01
-
change-person-director-company-with-change-date (2017-07-25) - CH01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC02
-
termination-director-company-with-name-termination-date (2017-07-24) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-28) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-25) - AR01
-
accounts-with-accounts-type-full (2016-09-09) - AA
-
change-person-director-company-with-change-date (2016-07-20) - CH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
accounts-with-accounts-type-group (2015-06-15) - AA
-
change-person-director-company-with-change-date (2015-04-09) - CH01
-
appoint-person-director-company-with-name-date (2015-04-09) - AP01
-
termination-director-company-with-name-termination-date (2015-04-09) - TM01
keyboard_arrow_right 2014
-
capital-name-of-class-of-shares (2014-12-30) - SH08
-
change-person-director-company-with-change-date (2014-09-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
appoint-person-director-company-with-name (2014-06-16) - AP01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-08) - MR01
-
appoint-person-director-company-with-name (2013-12-11) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-11-13) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-16) - MR01
-
resolution (2013-11-28) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-11-28) - AP01
-
termination-director-company-with-name (2013-11-28) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-11-05) - AD01
-
termination-secretary-company-with-name (2013-11-28) - TM02
-
change-account-reference-date-company-current-extended (2013-11-28) - AA01
-
capital-alter-shares-subdivision (2013-12-03) - SH02
-
capital-name-of-class-of-shares (2013-12-03) - SH08
-
capital-variation-of-rights-attached-to-shares (2013-12-03) - SH10
-
incorporation-company (2013-09-17) - NEWINC
-
capital-allotment-shares (2013-12-03) - SH01