- Company Overview for EQUATIC LIMITED (06818118)
- Filing history for EQUATIC LIMITED (06818118)
- People for EQUATIC LIMITED (06818118)
- More for EQUATIC LIMITED (06818118)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
11 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
19 Sep 2021 | AP01 | Appointment of Ms Monica Cristina Ribeiro Brasil as a director on 19 September 2021 | |
02 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jul 2020 | AD02 | Register inspection address has been changed from 84 Hoodcote Gardens London N21 2NE England to Brantwood Stancliffe Avenue Marford Wrexham LL12 8LN | |
14 Jul 2020 | AD01 | Registered office address changed from 84 Hoodcote Gardens London N21 2NE England to Brantwood Stancliffe Avenue Marford Wrexham LL12 8LN on 14 July 2020 | |
07 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
07 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Charles Edward Ridgway on 10 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Charles Edward Ridgway as a person with significant control on 10 February 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Brantwood Stancliffe Avenue Marford Wrexham LL12 8LN Wales to 84 Hoodcote Gardens London N21 2NE on 12 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
12 Feb 2018 | AD02 | Register inspection address has been changed from 100 Manor Road Enfield Middlesex EN2 0AW England to 84 Hoodcote Gardens London N21 2NE | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 100 Manor Road Enfield Middlesex EN2 0AW England to Brantwood Stancliffe Avenue Marford Wrexham LL12 8LN on 15 November 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
24 Feb 2017 | AD02 | Register inspection address has been changed from C/O Uhy Hacker Young 100 Manor Road Enfield Middlesex EN2 0AW England to C/O Uhy Hacker Young 100 Manor Road Enfield Middlesex EN2 0AW | |
24 Feb 2017 | AD02 | Register inspection address has been changed from C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom to C/O Uhy Hacker Young 100 Manor Road Enfield Middlesex EN2 0AW |