AQ-VIC LTD

163 Farmilo Road, London, E17 8JP, England
StatusACTIVE
Company No.09412626
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

AQ-VIC LTD is an active private limited company with number 09412626. It was incorporated 9 years, 5 months, 7 days ago, on 29 January 2015. The company address is 163 Farmilo Road, London, E17 8JP, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irena Chobanova

Notification date: 2020-02-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanislav Petrov Matev

Termination date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: 36 Fylfield Road London E17 3RA England

New address: 163 Farmilo Road London E17 8JP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stanislav Petrov Matev

Appointment date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikola Raynov

Termination date: 2018-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikola Raynov

Appointment date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-21

Old address: 31 Cranbourne Avenue London E11 2BH England

New address: 36 Fylfield Road London E17 3RA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: PO Box E7 0LD 31 Cranbourne Avenue London E11 2BH United Kingdom

New address: 31 Cranbourne Avenue London E11 2BH

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

Old address: 18 Carlton Road London E17 5RE England

New address: PO Box E7 0LD 31 Cranbourne Avenue London E11 2BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

Old address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom

New address: 18 Carlton Road London E17 5RE

Documents

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

911 LINK LTD

74 A HIGH STREET,LONDON,E11 2RJ

Number:08183983
Status:ACTIVE
Category:Private Limited Company

CHOICE KC LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:08961823
Status:LIQUIDATION
Category:Private Limited Company

ISLAND GIRL LTD

THE SHIELING,EARLSTON,TD4 6BB

Number:SC432852
Status:ACTIVE
Category:Private Limited Company

LNCTW LIMITED

1 SWAN WOOD PARK,HORAM,TN21 0LL

Number:08162084
Status:ACTIVE
Category:Private Limited Company

PLAZA ESTATES AND MANAGEMENT LTD

HALE HOUSE, UNIT 5,PALMERS GREEN,N13 5TP

Number:07834392
Status:ACTIVE
Category:Private Limited Company

SUFFI INVESTMENTS LTD

317 DICKENSON ROAD,MANCHESTER,M13 0NR

Number:11826472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source