-
PROJECT AQUA TOPCO LIMITED - 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom
Company Information
- Company registration number
- 08693589
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 69 South Accommodation Road
- Leeds
- West Yorkshire
- LS10 1NQ 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ UK
Management
- Managing Directors
- CULLEY, Jonathan Mark
- HENDERSON, Alan Stephen
- NAUGHTON, John Steven
- JARRY, Nicolas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-17
- Age Of Company 2013-09-17 11 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Tonic Bidco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-08-07
- Last Date: 2022-11-07
- Annual Return
- Due Date: 2024-07-13
- Last Date: 2023-06-29
-
PROJECT AQUA TOPCO LIMITED Company Description
- PROJECT AQUA TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08693589. Its current trading status is "live". It was registered 2013-09-17. It has declared SIC or NACE codes as "70100". It has 4 directors The latest accounts are filed up to 2020-12-05.It can be contacted at 69 South Accommodation Road .
Get PROJECT AQUA TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Aqua Topco Limited - 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom
- 2013-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJECT AQUA TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
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