Advanced company searchLink opens in new window

EQUINOX MEDICAL LIMITED

Company number 07264640

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)
15 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
07 Jul 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 May 2022
26 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
08 Jul 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
09 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Nov 2018 PSC01 Notification of Bongani Duba as a person with significant control on 6 April 2016
15 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
15 Jun 2018 AP01 Appointment of Mrs Gracious Duba as a director on 1 June 2017
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Jul 2017 CS01 Confirmation statement made on 25 May 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
29 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
29 Feb 2016 AD01 Registered office address changed from 3 Riverside Chambers Full Street Derby DE1 3AF England to 12 Appledown Way Littleover Derby DE23 3YU on 29 February 2016
27 Oct 2015 AD01 Registered office address changed from Unit 9 Kedleston House Prime Business Park Aspen Drive Derby Derbyshire DE21 7SG to 3 Riverside Chambers Full Street Derby DE1 3AF on 27 October 2015
15 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off