Advanced company searchLink opens in new window

EQUITY REAL ESTATE (LEO) LTD

Company number 10259198

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)
22 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
17 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
10 Jan 2024 AP01 Appointment of Mrs Fatima Hamid as a director on 5 January 2024
10 Jan 2024 TM01 Termination of appointment of Yousuf Husainy Hamid as a director on 5 January 2024
27 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
19 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
22 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Aug 2021 PSC01 Notification of Hussainy Fakhruddin as a person with significant control on 19 August 2021
23 Aug 2021 PSC01 Notification of Mohammed Hussain Fakhruddin as a person with significant control on 19 August 2021
23 Aug 2021 PSC01 Notification of Asgar Fakhruddin as a person with significant control on 19 August 2021
23 Aug 2021 PSC07 Cessation of Hmaf Holdings Limited as a person with significant control on 19 August 2021
07 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
30 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2019 CH01 Director's details changed for Mr Yousuf Husainy Hamid on 19 August 2019
15 Aug 2019 AD01 Registered office address changed from 9 Poplar Road Denham Uxbridge UB9 4AN England to 7 Poplar Road Denham Uxbridge UB9 4AN on 15 August 2019
09 Aug 2019 AD01 Registered office address changed from 9 Poplar Road Denham Uxbridge UB9 4AN England to 9 Poplar Road Denham Uxbridge UB9 4AN on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from 7-15 Greatorex Street London E1 5NF England to 9 Poplar Road Denham Uxbridge UB9 4AN on 9 August 2019
20 Jun 2019 TM01 Termination of appointment of Ashank Patel as a director on 20 June 2019