Advanced company searchLink opens in new window

EQUITEC ASSET MANAGEMENT LTD

Company number 07163096

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)
19 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
26 Oct 2017 AD01 Registered office address changed from 46 Lansdowne Road London E18 2BB to Suite 1604 Hertsmere Road London E14 4EF on 26 October 2017
07 Apr 2017 CS01 Confirmation statement made on 19 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
22 Feb 2015 CH01 Director's details changed for Mr Abu Ubaida Mohammed Samad on 22 February 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,000
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
01 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Jul 2012 AD01 Registered office address changed from Apt 16-04 1 West India Quay London E14 4EF on 28 July 2012
19 Mar 2012 AA Total exemption small company accounts made up to 28 February 2011
29 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
15 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
15 Nov 2010 AD01 Registered office address changed from Melville House 8-12 Woodhouse Road Fincley London N12 0RG England on 15 November 2010
19 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted