AEQUISSIM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Notification of Renzo Sordo as a person with significant control on 2025-04-21 |
29/04/2529 April 2025 | Confirmation statement made on 2025-02-19 with updates |
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 |
17/02/2517 February 2025 | Cessation of Dominic Anthony Hicks as a person with significant control on 2024-12-20 |
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 |
02/12/242 December 2024 | Termination of appointment of Dominic Anthony Hicks as a director on 2024-11-24 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/05/2331 May 2023 | Change of details for Mr Dominic Anthony Hicks as a person with significant control on 2023-05-31 |
19/02/2319 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/01/2331 January 2023 | Director's details changed for Mr Dominic Anthony Hicks on 2023-01-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Director's details changed for Mrs Maria Emilia Victoria De Cock on 2021-10-12 |
13/10/2113 October 2021 | Notification of Dominic Anthony Hicks as a person with significant control on 2021-02-18 |
13/10/2113 October 2021 | Change of details for Mrs Maria Emilia Victoria Decock as a person with significant control on 2021-02-18 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA EMILIA VICTORIA SORDO DE COCK / 04/02/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
23/07/1223 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
31/05/1231 May 2012 | DIRECTOR APPOINTED MRS MARIA EMILIA VICTORIA SORDO DE COCK |
17/04/1217 April 2012 | DISS40 (DISS40(SOAD)) |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA EMILIA VICTORIA SORDO DE COCK / 07/10/2011 |
16/04/1216 April 2012 | Annual return made up to 7 October 2011 with full list of shareholders |
31/01/1231 January 2012 | FIRST GAZETTE |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SPLAWN |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SPLAWN |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR MARIA SORDO DE COCK |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 8 FAWCETT COURT FAWCETT STREET LONDON SW10 9HW |
18/03/1118 March 2011 | DIRECTOR APPOINTED MS MARGARET ANN SPLAWN |
17/03/1117 March 2011 | DIRECTOR APPOINTED MRS MARIA EMILIA VICTORIA SORDO DE COCK |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR LOUISA MURRAY |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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