EQUIBUDDY EXCHANGE LTD - DUNS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous extended. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-04-13 View Report
Accounts. Accounts type micro entity. 2023-01-13 View Report
Accounts. Accounts type micro entity. 2022-03-28 View Report
Confirmation statement. Statement with updates. 2022-03-28 View Report
Accounts. Accounts type micro entity. 2021-04-08 View Report
Confirmation statement. Statement with updates. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2020-04-01 View Report
Accounts. Accounts type micro entity. 2019-12-13 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-12 View Report
Capital. Description: Statement by Directors. 2019-12-04 View Report
Insolvency. Description: Solvency Statement dated 22/11/19. 2019-12-04 View Report
Resolution. Description: Resolutions. 2019-12-04 View Report
Capital. Capital allotment shares. 2019-03-22 View Report
Confirmation statement. Statement with updates. 2019-03-19 View Report
Officers. Officer name: Mr Graeme Allan Bryce. Appointment date: 2018-10-05. 2019-03-19 View Report
Officers. Officer name: Joanne Allan Paul. Termination date: 2018-10-12. 2019-03-19 View Report
Officers. Appointment date: 2019-03-18. Officer name: Thorntons Law Llp. 2019-03-19 View Report
Officers. Termination date: 2019-03-18. Officer name: Marilyn Annette Jeffcoat. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-03-18 View Report
Accounts. Accounts type micro entity. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Annual return. With made up date full list shareholders. 2016-03-05 View Report
Accounts. Accounts type total exemption small. 2016-01-24 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Officers. Officer name: Ruth Barbara Darling. Termination date: 2015-01-15. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2014-11-10 View Report
Officers. Officer name: Mrs Marilyn Annette Jeffcoat. Appointment date: 2014-08-01. 2014-08-06 View Report
Address. Old address: West Pavillion Greenlaw Town Hall Greenlaw Duns Berwickshire TD10 6UD. Change date: 2014-08-04. New address: Greenlawdean Farm Greenlaw Duns Berwickshire TD10 6XP. 2014-08-04 View Report
Officers. Officer name: Alison Middleton. 2014-03-14 View Report
Accounts. Change account reference date company current extended. 2014-02-18 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Capital. Capital allotment shares. 2013-09-11 View Report
Capital. Capital allotment shares. 2013-09-11 View Report
Capital. Date: 2013-08-14. 2013-09-06 View Report
Document replacement. Form type: SH01. 2013-09-06 View Report
Capital. Capital allotment shares. 2013-09-04 View Report
Capital. Capital allotment shares. 2013-08-14 View Report
Officers. Officer name: Mrs Joanne Allan Paul. 2013-08-14 View Report
Officers. Officer name: Mrs Alison Catherine Middleton. 2013-08-14 View Report
Officers. Officer name: Miss Ruth Barbara Darling. 2013-08-14 View Report
Incorporation. Incorporation company. 2013-02-13 View Report