- Company Overview for EQUANIMITY (UK) LIMITED (04447445)
- Filing history for EQUANIMITY (UK) LIMITED (04447445)
- People for EQUANIMITY (UK) LIMITED (04447445)
- Insolvency for EQUANIMITY (UK) LIMITED (04447445)
- More for EQUANIMITY (UK) LIMITED (04447445)
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) |
---|---|---|---|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 2 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AD02 | Register inspection address has been changed | |
02 Jun 2014 | AD01 | Registered office address changed from 56 Burleigh Street Cambridge Cambridgeshire CB1 1DJ United Kingdom on 2 June 2014 | |
31 May 2014 | CH03 | Secretary's details changed for Mrs Gillian Mary Pedersen on 31 May 2014 | |
31 May 2014 | CH01 | Director's details changed for Mr Peter Pedersen on 31 May 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Mr Peter Pedersen on 1 July 2011 | |
13 Jul 2011 | CH03 | Secretary's details changed for Gillian Mary Pedersen on 1 July 2011 | |
13 Jul 2011 | AD01 | Registered office address changed from the Old Vicarage 7 Church Street Isleham Ely Cambs CB7 5RX on 13 July 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 May 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
29 May 2010 | CH01 | Director's details changed for Peter Pedersen on 2 October 2009 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Sep 2009 | 363a | Return made up to 27/05/09; full list of members | |
06 Sep 2009 | 363a | Return made up to 27/05/08; full list of members | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |