Advanced company searchLink opens in new window

EQUATIC LIMITED

Company number 06818118

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)
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