Advanced company searchLink opens in new window

EUQINOM SERVICES LTD

Company number 11451255

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)
10 Oct 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2025 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2023 AA Micro company accounts made up to 30 July 2022
11 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from 71-75 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from Flat D Drayton Court 64 Park Hill Road Bromley BR2 0LF England to 71-75 71-75 Shelton Street London WC2H 9JQ on 3 July 2023
14 Nov 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Flat D Drayton Court 64 Park Hill Road Bromley BR2 0LF on 14 November 2022
31 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
16 Aug 2022 CH01 Director's details changed for Monique Wilson on 16 August 2022
16 Aug 2022 PSC04 Change of details for Monique Wilson as a person with significant control on 16 August 2022
01 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Nov 2021 AA Micro company accounts made up to 30 July 2020
15 Sep 2021 CH01 Director's details changed for Monique Wilson on 15 September 2021
15 Sep 2021 PSC04 Change of details for Monique Wilson as a person with significant control on 15 September 2021
24 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
22 Jul 2021 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 22 July 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2020 AD01 Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 3 October 2020
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
05 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-05
  • GBP 1