AEQUISSIM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Notification of Renzo Sordo as a person with significant control on 2025-04-21

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-19 with updates

View Document

21/02/2521 February 2025 Registered office address changed from 93 93 Edith Road Flat C London W14 0TJ England to 93 Edith Road London W14 0TJ on 2025-02-21

View Document

17/02/2517 February 2025 Cessation of Dominic Anthony Hicks as a person with significant control on 2024-12-20

View Document

17/02/2517 February 2025 Registered office address changed from Burwood Burwood Dene Park, Shipbourne Road Tonbridge Kent TN11 9NS United Kingdom to 93 93 Edith Road Flat C London W14 0TJ on 2025-02-17

View Document

02/12/242 December 2024 Termination of appointment of Dominic Anthony Hicks as a director on 2024-11-24

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Registered office address changed from 11 Hammersmith Terrace London W6 9TS England to Burwood Burwood Dene Park, Shipbourne Road Tonbridge Kent TN11 9NS on 2023-09-04

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Change of details for Mr Dominic Anthony Hicks as a person with significant control on 2023-05-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Mr Dominic Anthony Hicks on 2023-01-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Director's details changed for Mrs Maria Emilia Victoria De Cock on 2021-10-12

View Document

13/10/2113 October 2021 Notification of Dominic Anthony Hicks as a person with significant control on 2021-02-18

View Document

13/10/2113 October 2021 Change of details for Mrs Maria Emilia Victoria Decock as a person with significant control on 2021-02-18

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA EMILIA VICTORIA SORDO DE COCK / 04/02/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS MARIA EMILIA VICTORIA SORDO DE COCK

View Document

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA EMILIA VICTORIA SORDO DE COCK / 07/10/2011

View Document

16/04/1216 April 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET SPLAWN

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET SPLAWN

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA SORDO DE COCK

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 8 FAWCETT COURT FAWCETT STREET LONDON SW10 9HW

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MS MARGARET ANN SPLAWN

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS MARIA EMILIA VICTORIA SORDO DE COCK

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISA MURRAY

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company