Advanced company searchLink opens in new window

EQUINOX LICENSING LIMITED

Company number 05900726

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 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