- Company Overview for EQUITACK LTD (10497506)
- Filing history for EQUITACK LTD (10497506)
- People for EQUITACK LTD (10497506)
- More for EQUITACK LTD (10497506)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
23 Aug 2024 | AP01 | Appointment of Mrs Virginie Lopez as a director on 24 July 2024 | |
23 Aug 2024 | TM01 | Termination of appointment of Perry Emmanuel Laine as a director on 24 July 2024 | |
24 Jul 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
12 Sep 2023 | TM01 | Termination of appointment of Matthew James Tarrant as a director on 28 June 2023 | |
28 Jul 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 23 Copenhagen Street London N1 0JB on 15 June 2023 | |
15 Jun 2023 | AA01 | Previous accounting period shortened from 1 April 2023 to 31 March 2023 | |
31 Mar 2023 | AA | Accounts for a small company made up to 1 April 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 1 April 2021 | |
09 Dec 2021 | AP01 | Appointment of Miss Benedicte Larre as a director on 8 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
13 Aug 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 13 August 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Matthew James Tarrant on 18 May 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Perry Emmanuel Laine on 18 May 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mrs Geraldine Gilmas on 18 May 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Matthew James Tarrant on 21 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 1 April 2020 | |
17 Dec 2019 | PSC04 | Change of details for Mr Brice Goguet as a person with significant control on 1 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
16 Dec 2019 | PSC04 | Change of details for Mr Brice Goguet as a person with significant control on 1 November 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Brice Goguet on 1 November 2019 |