- Company Overview for EQUILIBRIUM CAPITAL LTD (05849215)
- Filing history for EQUILIBRIUM CAPITAL LTD (05849215)
- People for EQUILIBRIUM CAPITAL LTD (05849215)
- Charges for EQUILIBRIUM CAPITAL LTD (05849215)
- More for EQUILIBRIUM CAPITAL LTD (05849215)
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 2018 | CH03 | Secretary's details changed for Mr Erik Stefan Wiklund on 27 March 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Oakfield Park New Road Mortimer Reading RG7 3AP England to C/O French Associates Mortlake Business Centre 20 Mortlake High Street London SW14 8JN on 31 October 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | AD01 | Registered office address changed from 12 Hans Road Knightsbridge London SW3 1RT England to Oakfield Park New Road Mortimer Reading RG7 3AP on 27 September 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
14 Aug 2017 | PSC01 | Notification of Fergus Anstock as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
14 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2017 | AD01 | Registered office address changed from Kensington Pavilion 96 Kensington High Street London W8 4SG England to 12 Hans Road Knightsbridge London SW3 1RT on 6 March 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH01 | Director's details changed for Jan Richard Jansson on 17 August 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2015 | AD01 | Registered office address changed from Kensington Pavilion Kensington High Street London W8 4SG England to Kensington Pavilion 96 Kensington High Street London W8 4SG on 6 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 53 Davies Street London W1K 5JH to Kensington Pavilion 96 Kensington High Street London W8 4SG on 6 October 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
05 Sep 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Oct 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
03 Oct 2012 | CERTNM |
Company name changed provocare LIMITED\certificate issued on 03/10/12
|
|
13 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |