EQ SELECT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 71 NEW DOVER ROAD CANTERBURY KENT CT1 3DZ ENGLAND

View Document

16/01/2016 January 2020 CESSATION OF CHRISTIAN BOYCE AS A PSC

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN BOYCE / 31/12/2019

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BOYCE

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE BOYCE / 13/01/2020

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR JODIE BOYCE

View Document

01/01/201 January 2020 DIRECTOR APPOINTED MR CHRISTIAN BOYCE

View Document

01/01/201 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JODIE BOYCE / 01/01/2020

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM ROPER YARD ROPER ROAD CANTERBURY CT2 7EX ENGLAND

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM KENT ENTERPRISE HOUSE THE LINKS KENT CT6 7GQ ENGLAND

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE BOYCE / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE BOYCE / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JODIE BOYCE / 09/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE BOYCE / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JODIE BOYCE / 23/03/2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM SUITE 4 MARSHWOOD BUSINESS PARK CANTERBURY KENT CT1 1DX

View Document

09/03/169 March 2016 COMPANY NAME CHANGED GROW WITH EQ LIMITED CERTIFICATE ISSUED ON 09/03/16

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 49 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG ENGLAND

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 COMPANY NAME CHANGED EQ RECRUITMENT LTD CERTIFICATE ISSUED ON 05/10/15

View Document

09/06/159 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JODIE BOYCE / 12/02/2014

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE BOYCE / 01/05/2013

View Document

09/01/149 January 2014 DIRECTOR APPOINTED JODIE BOYCE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BOYCE

View Document

26/11/1326 November 2013 COMPANY NAME CHANGED PENDULUM RECRUITMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 26/11/13

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR JODIE BOYCE

View Document

08/03/138 March 2013 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