EQUAL ADVENTURE

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Mr Neil Edward Ebberson as a director on 2025-06-01

View Document

10/06/2510 June 2025 Appointment of Mr Scott Paul Sharman as a director on 2025-06-01

View Document

10/06/2510 June 2025 Appointment of Dr Kamran Noel Khan as a director on 2025-06-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/10/2428 October 2024 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

08/04/238 April 2023 Termination of appointment of Lucy Wilson as a director on 2022-03-31

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL EBBERSON

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR SPENCER LINDSEY HOLMES

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 SECRETARY APPOINTED MS LUCY WILSON

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR KIERON CONLAN

View Document

01/07/191 July 2019 CESSATION OF JOSEPH GIBSON AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBSON

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY JEREMY PAUL

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON CONLAN

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STUART RAMSDEN

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY WILSON

View Document

01/07/191 July 2019 CESSATION OF JEREMY SURESH PAUL AS A PSC

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS LUCY WILSON

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER STUART RAMSDEN

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 27/03/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/05/1510 May 2015 REGISTERED OFFICE CHANGED ON 10/05/2015 FROM SOAPSTONE SUDIOS FINLARIG ROAD DULNAIN BRIDGE MORAY PH26 3NU

View Document

10/05/1510 May 2015 27/03/15 NO MEMBER LIST

View Document

10/05/1510 May 2015 REGISTERED OFFICE CHANGED ON 10/05/2015 FROM THE OLD DAIRY WOODLANDS INDUSTRIAL ESTATE WOODLANDS TERRACE GRANTOWN-ON-SPEY MORAYSHIRE PH26 3NA SCOTLAND

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 27/03/14 NO MEMBER LIST

View Document

09/01/149 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 27/03/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BELFORD

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 27/03/12 NO MEMBER LIST

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 27/03/11 NO MEMBER LIST

View Document

03/08/113 August 2011 SECRETARY APPOINTED MR JEREMY SURESH PAUL

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY INNES & MACKAY (SECRETARIES) LIMITED

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, C/O INNES & MACKAY, KINTAIL HOUSE BEECHWOOD BUSINESS PARK, INVERNESS, IV2 3BW

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INNES & MACKAY (SECRETARIES) LIMITED / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SURESH PAUL / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART BELFORD / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EBBERSON / 06/04/2010

View Document

06/04/106 April 2010 27/03/10 NO MEMBER LIST

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED DR JOSEPH GIBSON

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR JOHN STEWART BELFORD

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR JEREMY SURESH PAUL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR INNES & MACKAY (TRUSTEES) LIMITED

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR NEIL EBBERSON

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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