Advanced company searchLink opens in new window

EQIQ TAX LIMITED

Company number 10599846

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)
18 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
06 Jan 2023 CH01 Director's details changed for Mr Dominic Slattery on 6 April 2020
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
19 Jan 2021 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 5 Camden Place Winckely Square Preston PR1 3JL on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Dominic Slattery on 19 January 2021
19 Jan 2021 PSC01 Notification of Dominic Slattery as a person with significant control on 19 January 2021
19 Jan 2021 TM01 Termination of appointment of Bashir Timol as a director on 19 January 2021
19 Jan 2021 PSC07 Cessation of Numus Holdings Limited as a person with significant control on 19 January 2021
18 Jan 2021 AD01 Registered office address changed from Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX England to Kemp House, 152-160 City Road London EC1V 2NX on 18 January 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
23 Dec 2019 AD01 Registered office address changed from Office 19, Flexspace Bolton Manchester Road Bolton BL3 2NZ England to Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX on 23 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CH01 Director's details changed for Mr Bashir Timol on 20 May 2019
21 May 2019 CH01 Director's details changed for Mr Dominic Slattery on 20 May 2019
15 Feb 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Office 19, Flexspace Bolton Manchester Road Bolton BL3 2NZ on 15 February 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates