About

Registered Number: 05862362
Date of Incorporation: 29/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 505 Pinner Road, Harrow, Middlesex, HA2 6EH

 

Based in Harrow, Middlesex, Aquesta Ltd was founded on 29 June 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Aquesta Ltd. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 08 September 2018
CH01 - Change of particulars for director 08 September 2018
PSC04 - N/A 08 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 13 December 2017
AA01 - Change of accounting reference date 19 July 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
MR01 - N/A 21 December 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 July 2015
MR01 - N/A 14 January 2015
MR01 - N/A 14 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 22 December 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
MR04 - N/A 30 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 03 April 2014
MR01 - N/A 04 February 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 12 November 2013
AR01 - Annual Return 30 July 2013
TM02 - Termination of appointment of secretary 11 April 2013
AA - Annual Accounts 07 March 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 08 June 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 03 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
123 - Notice of increase in nominal capital 11 July 2007
225 - Change of Accounting Reference Date 04 May 2007
395 - Particulars of a mortgage or charge 30 April 2007
395 - Particulars of a mortgage or charge 30 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

A registered charge 07 January 2015 Outstanding

N/A

A registered charge 07 January 2015 Outstanding

N/A

A registered charge 17 January 2014 Fully Satisfied

N/A

A registered charge 30 October 2013 Fully Satisfied

N/A

Legal charge 26 October 2012 Fully Satisfied

N/A

Debenture 26 October 2012 Fully Satisfied

N/A

Legal charge 22 July 2011 Fully Satisfied

N/A

Mortgage debenture 01 February 2011 Fully Satisfied

N/A

Third party legal charge 01 February 2011 Fully Satisfied

N/A

Debenture 25 April 2007 Fully Satisfied

N/A

Legal charge 25 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.