- Company Overview for EQUUS IMPORTS LIMITED (06383673)
- Filing history for EQUUS IMPORTS LIMITED (06383673)
- People for EQUUS IMPORTS LIMITED (06383673)
- More for EQUUS IMPORTS LIMITED (06383673)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
13 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
16 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
05 Dec 2019 | PSC07 | Cessation of Michael Thomas Taylor as a person with significant control on 5 December 2019 | |
05 Dec 2019 | PSC07 | Cessation of Warwick John Bloomfield as a person with significant control on 5 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Warwick John Bloomfield as a director on 5 December 2019 | |
05 Dec 2019 | TM02 | Termination of appointment of Warwick John Bloomfield as a secretary on 5 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Michael Thomas Taylor as a director on 5 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 28 Spring Meadow Wick Hill Bracknell Berkshire RG12 2JP to 5 Fawley Close Maidenhead SL6 7UP on 5 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Maria Dunstan as a person with significant control on 5 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Mrs Maria Dunstan as a director on 5 December 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
19 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
12 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates |