EQUINOX EQUINE SUPPLEMENTS UK LIMITED
Company number 09615530
- Company Overview for EQUINOX EQUINE SUPPLEMENTS UK LIMITED (09615530)
- Filing history for EQUINOX EQUINE SUPPLEMENTS UK LIMITED (09615530)
- People for EQUINOX EQUINE SUPPLEMENTS UK LIMITED (09615530)
- More for EQUINOX EQUINE SUPPLEMENTS UK LIMITED (09615530)
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 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
07 Nov 2023 | PSC04 | Change of details for Mrs Sarah Jane Bray as a person with significant control on 6 November 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Mrs Sarah Jane Bray on 6 November 2023 | |
07 Nov 2023 | PSC04 | Change of details for Mr Richard Lawrence Bray as a person with significant control on 6 November 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Mr Richard Lawrence Bray on 6 November 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Equinox Uk Beeches Hill Bishops Waltham Southampton Hampshire SO32 1FD United Kingdom to 8a Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 7 November 2023 | |
24 Oct 2023 | PSC04 | Change of details for Mrs Sarah Jane Bray as a person with significant control on 24 October 2023 | |
24 Oct 2023 | PSC04 | Change of details for Mr Richard Lawrence Bray as a person with significant control on 24 October 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Mrs Sarah Jane Bray on 24 October 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Mr Richard Lawrence Bray on 24 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Equinox Uk Beeches Hill Bishops Waltham Southampton Hampshire SO32 1FD on 24 October 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Aug 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs sarah jane bray | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
28 May 2021 | PSC04 | Change of details for Mr Richard Lawrence Bray as a person with significant control on 28 May 2021 | |
23 Dec 2020 | CH01 | Director's details changed for Mrs Sarah Jane Bray on 22 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Richard Lawrence Bray on 22 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mrs Sarah Jane Bray as a person with significant control on 22 December 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 |