- Company Overview for EQUITEC ASSET MANAGEMENT LTD (07163096)
- Filing history for EQUITEC ASSET MANAGEMENT LTD (07163096)
- People for EQUITEC ASSET MANAGEMENT LTD (07163096)
- More for EQUITEC ASSET MANAGEMENT LTD (07163096)
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
|
|
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
|
|
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
|
|
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
|