POSILLIPO AT ACQUA LIMITED: Filings
Overview
| Company Name | POSILLIPO AT ACQUA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07185230 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for POSILLIPO AT ACQUA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Mazuma Dragon House Princes Way Bridgend CF31 3AQ Wales to 14 Albion Street Broadstairs Kent CT10 1LU on Jun 10, 2025 | 1 pages | AD01 | ||
Registered office address changed from B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ United Kingdom to Mazuma Dragon House Princes Way Bridgend CF31 3AQ on May 29, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 25, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Apr 19, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ on Mar 25, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||
Registered office address changed from 14 Albion Street Broadstairs Kent CT10 1LU England to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on Mar 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 14 Albion Street Broadstairs Kent CT10 1LU on Dec 13, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 10, 2021 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 10, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||
Change of details for Mr Espedito Tammaro as a person with significant control on Apr 23, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Vincenzo Esposito as a person with significant control on Apr 23, 2019 | 2 pages | PSC04 | ||
Director's details changed for Espedito Tammaro on Apr 10, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Vincenzo Esposito on Apr 10, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||
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