- 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) |
---|---|---|---|
01 Jul 2014 | AD01 | Registered office address changed from Hamilton House Mabledon Place Bloomsbury London WC1H 9BB on 1 July 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
01 May 2014 | MR01 | Registration of charge 061910860002 | |
19 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
09 Aug 2013 | MR01 | Registration of charge 061910860001 | |
24 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Thomas Charles Gabriel Granier on 1 July 2012 | |
20 Mar 2013 | AP01 | Appointment of Mr David Laing as a director | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Manish Shah as a director | |
07 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 2 December 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from 2a Prospect Road St. Albans AL1 2AX on 28 April 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Aug 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
01 Aug 2010 | CH01 | Director's details changed for Thomas Charles Gabriel Granier on 1 October 2009 | |
31 Jan 2010 | AP01 | Appointment of Mr Ryan Sikorsky as a director | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Kathleen Collier on 1 November 2009 | |
10 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
05 May 2009 | 363a | Return made up to 29/03/09; full list of members | |
26 Jan 2009 | 288a | Director appointed mr manish shah | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |