- Company Overview for INSTANT EQUITY LIMITED (05950749)
- Filing history for INSTANT EQUITY LIMITED (05950749)
- People for INSTANT EQUITY LIMITED (05950749)
- More for INSTANT EQUITY LIMITED (05950749)
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) |
---|---|---|---|
15 Jan 2025 | CH01 | Director's details changed for Mr Terry John Goodwin on 31 December 2024 | |
15 Jan 2025 | PSC04 | Change of details for Mr Terry John Goodwin as a person with significant control on 31 December 2024 | |
15 Jan 2025 | AD01 | Registered office address changed from Building a, Alpha 319 Chobham Business Centre Chobham Woking GU24 8JB England to 85 Great Portland Street First Floor London W1W 7LT on 15 January 2025 | |
12 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
06 Jul 2021 | PSC01 | Notification of Terry John Goodwin as a person with significant control on 6 July 2021 | |
04 Jul 2021 | AD01 | Registered office address changed from 4 st. James Avenue Epsom KT17 1PT United Kingdom to Building a, Alpha 319 Chobham Business Centre Chobham Woking GU24 8JB on 4 July 2021 | |
04 Jul 2021 | PSC07 | Cessation of Brian Thomas as a person with significant control on 4 July 2021 | |
04 Jul 2021 | TM02 | Termination of appointment of Brian Lindsay Thomas as a secretary on 4 July 2021 | |
04 Jul 2021 | TM01 | Termination of appointment of Brian Lindsay Thomas as a director on 4 July 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Terry John Goodwin on 19 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 15 Spring Court Chessington Road Epsom KT17 1TQ United Kingdom to 4 st. James Avenue Epsom KT17 1PT on 19 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 4 st James Avenue Epsom Surrey KT17 1PT to 15 Spring Court Chessington Road Epsom KT17 1TQ on 19 February 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates |