Advanced company searchLink opens in new window

EQUITACK LTD

Company number 10497506

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)
14 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
12 Sep 2023 TM01 Termination of appointment of Matthew James Tarrant as a director on 28 June 2023
28 Jul 2023 AA Accounts for a small company made up to 31 March 2023
15 Jun 2023 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 23 Copenhagen Street London N1 0JB on 15 June 2023
15 Jun 2023 AA01 Previous accounting period shortened from 1 April 2023 to 31 March 2023
31 Mar 2023 AA Accounts for a small company made up to 1 April 2022
01 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 1 April 2021
09 Dec 2021 AP01 Appointment of Miss Benedicte Larre as a director on 8 December 2021
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
13 Aug 2021 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 13 August 2021
13 Aug 2021 CH01 Director's details changed for Mr Matthew James Tarrant on 18 May 2021
13 Aug 2021 CH01 Director's details changed for Mr Perry Emmanuel Laine on 18 May 2021
13 Aug 2021 CH01 Director's details changed for Mrs Geraldine Gilmas on 18 May 2021
24 Mar 2021 CH01 Director's details changed for Mr Matthew James Tarrant on 21 December 2020
27 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
22 Dec 2020 AA Total exemption full accounts made up to 1 April 2020
17 Dec 2019 PSC04 Change of details for Mr Brice Goguet as a person with significant control on 1 November 2019
16 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
16 Dec 2019 PSC04 Change of details for Mr Brice Goguet as a person with significant control on 1 November 2019
16 Dec 2019 CH01 Director's details changed for Mr Brice Goguet on 1 November 2019
16 Dec 2019 PSC04 Change of details for Mr Brice Goguet as a person with significant control on 10 October 2019
13 Dec 2019 PSC02 Notification of Groupe Voltaire Sas as a person with significant control on 25 November 2016
24 Oct 2019 AA Total exemption full accounts made up to 1 April 2019
11 Oct 2019 CH01 Director's details changed for Mr Matthew James Tarrant on 11 October 2019