About

Registered Number: 04623598
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Aquarium Graphic Design Ltd was registered on 23 December 2002 and has its registered office in Chester, Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Arijon-barazal, Maria Mercedes, Stipling, Shawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIJON-BARAZAL, Maria Mercedes 23 December 2002 - 1
STIPLING, Shawn 23 December 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
PSC04 - N/A 03 July 2020
PSC04 - N/A 03 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 30 October 2017
CH01 - Change of particulars for director 05 September 2017
CH03 - Change of particulars for secretary 05 September 2017
PSC04 - N/A 05 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 16 January 2004
225 - Change of Accounting Reference Date 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.