- Company Overview for EQUAL EXPERTS UK LIMITED (06191086)
- Filing history for EQUAL EXPERTS UK LIMITED (06191086)
- People for EQUAL EXPERTS UK LIMITED (06191086)
- Charges for EQUAL EXPERTS UK LIMITED (06191086)
- More for EQUAL EXPERTS UK LIMITED (06191086)
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 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
20 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
14 May 2019 | AD01 | Registered office address changed from 30 Brock Street London NW1 3FG to 307 Euston Road London NW1 3AD on 14 May 2019 | |
08 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Samuel Lawson Shaw Mcgregor as a director on 9 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of David Laing as a director on 8 October 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
17 Jan 2018 | PSC01 | Notification of Ryan Sikorsky as a person with significant control on 6 April 2016 | |
17 Jan 2018 | PSC01 | Notification of Thomas Granier as a person with significant control on 6 April 2016 | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
06 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
17 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
27 Oct 2015 | MR04 | Satisfaction of charge 061910860002 in full | |
02 Oct 2015 | MR01 | Registration of charge 061910860003, created on 29 September 2015 | |
12 Aug 2015 | MR04 | Satisfaction of charge 061910860001 in full | |
22 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH01 | Director's details changed for Thomas Charles Gabriel Granier on 1 July 2014 | |
22 Jul 2015 | CH01 | Director's details changed for Mr David Laing on 1 January 2015 | |
09 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Oct 2014 | SH02 | Sub-division of shares on 15 July 2014 | |
07 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
07 Oct 2014 | RESOLUTIONS |
Resolutions
|