Advanced company searchLink opens in new window

EKWIENOX LIMITED

Company number 04969354

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)
01 Nov 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
02 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 130,938
24 Dec 2015 CH01 Director's details changed for Mr Stephen Lant on 19 November 2015
24 Dec 2015 AP01 Appointment of Mr Stephen Lant as a director on 6 November 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2016
24 Dec 2015 CH01 Director's details changed for Mr Arthur Mcquade Hughes on 19 November 2015
15 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 AD01 Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE to Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 30 June 2015
15 Dec 2014 MR04 Satisfaction of charge 1 in full
03 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 130,938
03 Dec 2014 CH03 Secretary's details changed for Romina Vucic-Pranic on 18 November 2014
08 Jul 2014 CH01 Director's details changed for Geoffrey Ronald Mayhill on 4 July 2014
08 Jul 2014 CH01 Director's details changed for Mr Arthur Mcquade Hughes on 4 July 2014
07 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
30 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
11 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 130,938
01 Dec 2013 CH03 Secretary's details changed for Romina Vucic-Pranic on 30 September 2013
01 Dec 2013 CH01 Director's details changed for Mr Arthur Mcquade Hughes on 30 September 2013
01 Dec 2013 CH01 Director's details changed for Geoffrey Ronald Mayhill on 30 September 2013
30 Sep 2013 AD01 Registered office address changed from , 160 Brompton Road, Knightsbridge, London, SW3 1HW on 30 September 2013
11 Jul 2013 AA Group of companies' accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
21 Nov 2012 CH01 Director's details changed for Geoffrey Ronald Mayhill on 19 November 2012
16 Jul 2012 TM02 Termination of appointment of Sarah Collis as a secretary
16 Jul 2012 AP03 Appointment of Romina Vucic-Pranic as a secretary