- Company Overview for EQUINOX LICENSING LIMITED (05900726)
- Filing history for EQUINOX LICENSING LIMITED (05900726)
- People for EQUINOX LICENSING LIMITED (05900726)
- More for EQUINOX LICENSING LIMITED (05900726)
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 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Oct 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
15 Oct 2020 | PSC02 | Notification of Technical Logistics Limited as a person with significant control on 1 January 2020 | |
17 Jun 2020 | PSC07 | Cessation of Technical Logistics Limited as a person with significant control on 1 January 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Sep 2019 | PSC02 | Notification of Technical Logistics Limited as a person with significant control on 1 January 2019 | |
05 Sep 2019 | PSC07 | Cessation of Hausarts Limited as a person with significant control on 1 January 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
29 Dec 2018 | CH02 | Director's details changed for Technical Logistics Ltd. on 16 December 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Highdown House 11 Highdown Road Leamington Spa CV31 1XT on 20 November 2018 | |
19 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 November 2018 | |
19 Nov 2018 | PSC05 | Change of details for Hausarts Limited as a person with significant control on 12 October 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Aug 2018 | PSC05 | Change of details for Edward Hirst as a person with significant control on 1 February 2018 | |
24 Aug 2018 | PSC02 | Notification of Edward Hirst as a person with significant control on 1 February 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
13 Jul 2018 | PSC08 | Notification of a person with significant control statement |