AQS INVESTMENTS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IRAM SHEIKH / 02/06/2023
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER SHEIKH / 01/09/2022
2022-08-07 delete address WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON UNITED KINGDOM N12 0DR
2022-08-07 insert address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR
2022-08-07 update registered_address
2022-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2022 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-02-08 update statutory_documents 10/11/21 STATEMENT OF CAPITAL GBP 100.1
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-17 update statutory_documents SUB-DIVISION 31/03/21
2021-09-21 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-21 update statutory_documents ADOPT ARTICLES 02/11/2015
2021-09-21 update statutory_documents CONTRACT 02/11/2015
2021-09-21 update statutory_documents 02/11/15 STATEMENT OF CAPITAL GBP 199
2021-09-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-20 update statutory_documents 02/11/15 STATEMENT OF CAPITAL GBP 99
2021-05-21 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-21 update statutory_documents ADOPT ARTICLES 31/03/2021
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 delete address 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE UNITED KINGDOM RG7 8NN
2020-07-07 insert address WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON UNITED KINGDOM N12 0DR
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2020-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IRAM SHEIKH / 30/06/2020
2020-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER SHEIKH / 30/06/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARMAD SHEIKH
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRAM SHEIKH
2017-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR YASSER SHEIKH / 06/04/2016
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 delete address 18 FAIRLANDS AVENUE BUCKHURST HILL ESSEX IG9 5TF
2017-04-26 insert address 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE UNITED KINGDOM RG7 8NN
2017-04-26 update registered_address
2017-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 18 FAIRLANDS AVENUE BUCKHURST HILL ESSEX IG9 5TF
2017-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER SHEIKH / 22/02/2017
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-11-02 => 2015-11-30
2016-03-22 update statutory_documents 30/11/15 FULL LIST
2015-12-07 update returns_last_madeup_date 2015-06-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2016-06-30 => 2016-11-30
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-04 update statutory_documents 02/11/15 FULL LIST
2015-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAJMA SHEIKH
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-09 update statutory_documents 02/06/15 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-10-04 => 2015-12-31
2014-09-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_month 1 => 3
2014-07-07 update returns_last_madeup_date 2014-01-04 => 2014-06-02
2014-07-07 update returns_next_due_date 2015-02-01 => 2015-06-30
2014-06-02 update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-06-02 update statutory_documents DIRECTOR APPOINTED DR IRAM SHEIKH
2014-06-02 update statutory_documents DIRECTOR APPOINTED MR SARMAD SHEIKH
2014-06-02 update statutory_documents 02/06/14 FULL LIST
2014-02-07 delete address 18 FAIRLANDS AVENUE BUCKHURST HILL ESSEX UNITED KINGDOM IG9 5TF
2014-02-07 insert address 18 FAIRLANDS AVENUE BUCKHURST HILL ESSEX IG9 5TF
2014-02-07 insert sic_code 68100 - Buying and selling of own real estate
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-08 update statutory_documents 04/01/14 FULL LIST
2013-01-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION