Advanced company searchLink opens in new window

EQUITABLE GOURMET LIMITED

Company number 05872478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
19 May 2020 TM01 Termination of appointment of Tal Billis as a director on 31 December 2019
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Jan 2019 PSC01 Notification of Wadih Takla as a person with significant control on 23 January 2019
13 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
29 Jul 2016 CH01 Director's details changed for Mr Wadih Takla on 17 February 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2016 TM01 Termination of appointment of Caroline Esther Murphy as a director on 15 March 2016
04 Sep 2015 AD01 Registered office address changed from 66 Great Suffolk Street Gunpowder House London SE1 0BL to 44 Grand Parade Brighton BN2 9QA on 4 September 2015
24 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
24 Jul 2015 AD01 Registered office address changed from 66 Great Suffolk Street London SE01 0BL to 66 Great Suffolk Street Gunpowder House London SE1 0BL on 24 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014