AQUIS STOCK EXCHANGE LIMITED: Filings - Page 3

  • Overview

    Company NameAQUIS STOCK EXCHANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04309969
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for AQUIS STOCK EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Allan Samuel Aldridge as a director on Nov 09, 2017

    2 pagesAP01

    Termination of appointment of David Charles Ireland as a director on Nov 08, 2017

    1 pagesTM01

    Confirmation statement made on Oct 23, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 10, 2017

    • Capital: GBP 37,865,410.2
    3 pagesSH01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2017

    24 pagesAA

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 15, 2017

    • Capital: GBP 37,365,410.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 30, 2017

    • Capital: GBP 36,865,410.2
    3 pagesSH01

    Appointment of Mireille Arnak Dyrberg as a director on Feb 23, 2017

    2 pagesAP01

    Termination of appointment of Seth Johnson as a director on Feb 22, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 26, 2017

    • Capital: GBP 36,365,410.2
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 30, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 30, 2016

    RES15

    Confirmation statement made on Oct 24, 2016 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Statement of capital following an allotment of shares on May 12, 2016

    • Capital: GBP 35,865,410.2
    3 pagesSH01

    Termination of appointment of Nick Moore as a director on Apr 21, 2016

    1 pagesTM01

    Termination of appointment of Richard Paul Dellabarca as a director on Apr 21, 2016

    1 pagesTM01

    Appointment of Michael Berkeley as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Michael Berkeley as a director on Jan 01, 2016

    1 pagesTM01

    Appointment of Michael Berkeley as a director on Jan 01, 2016

    2 pagesAP01

    Appointment of Mr Thomas Anthony Binks as a director on Apr 01, 2016

    2 pagesAP01

    Annual return made up to Oct 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 35,365,410.2
    SH01

    Statement of capital following an allotment of shares on Oct 23, 2015

    • Capital: GBP 35,365,410.2
    3 pagesSH01

    Appointment of Mr David Charles Ireland as a director on Jul 29, 2015

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0