Accounts. Accounts type full. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-16 |
View Report |
Accounts. Accounts type full. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-04 |
View Report |
Accounts. Accounts type full. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-04 |
View Report |
Accounts. Accounts type full. |
2020-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-03 |
View Report |
Accounts. Accounts type full. |
2019-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-04 |
View Report |
Accounts. Accounts type full. |
2018-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-03 |
View Report |
Address. Old address: 107 New Bond Street Mayfair London W1S 1ED. New address: 148-150 Buckingham Palace Road London SW1W 9TR. Change date: 2017-12-21. |
2017-12-21 |
View Report |
Officers. Officer name: Mrs Else Herforth Thomson. Appointment date: 2017-10-12. |
2017-10-22 |
View Report |
Officers. Officer name: Andrew Bloxam. Termination date: 2017-09-12. |
2017-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Accounts. Accounts type full. |
2016-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-07 |
View Report |
Accounts. Accounts type full. |
2015-12-16 |
View Report |
Accounts. Accounts type full. |
2015-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-15 |
View Report |
Accounts. Made up date. |
2014-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-14 |
View Report |
Accounts. Made up date. |
2013-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-28 |
View Report |
Restoration. Administrative restoration company. |
2013-10-28 |
View Report |
Gazette. Gazette dissolved compulsary. |
2013-10-15 |
View Report |
Gazette. Gazette notice compulsary. |
2013-07-02 |
View Report |
Officers. Officer name: Matty Teran. |
2013-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-09 |
View Report |
Officers. Officer name: Neil Macfadyen. |
2012-12-19 |
View Report |
Accounts. Made up date. |
2012-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-03 |
View Report |
Officers. Officer name: Mr Neil Macfadyen. |
2011-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-04 |
View Report |
Accounts. Made up date. |
2010-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-10 |
View Report |
Officers. Officer name: Andrew Bloxam. |
2010-03-09 |
View Report |
Change of name. Description: Company name changed equitech financial services LIMITED\certificate issued on 16/02/10. |
2010-02-16 |
View Report |
Change of name. Change of name notice. |
2010-02-16 |
View Report |
Accounts. Made up date. |
2010-01-27 |
View Report |
Annual return. Legacy. |
2009-08-05 |
View Report |
Accounts. Made up date. |
2009-06-19 |
View Report |
Accounts. Legacy. |
2008-07-28 |
View Report |
Annual return. Legacy. |
2008-07-23 |
View Report |
Accounts. Made up date. |
2008-06-16 |
View Report |
Resolution. Description: Resolutions. |
2008-04-30 |
View Report |
Officers. Description: Appointment terminated secretary anabel klygo. |
2008-04-30 |
View Report |
Officers. Description: Secretary appointed matty teran. |
2008-04-23 |
View Report |
Resolution. Description: Resolutions. |
2008-04-23 |
View Report |