EQUALGRADE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/08/256 August 2025 Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 117-119 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ET on 2025-08-06

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-02 with updates

View Document

06/08/256 August 2025 Director's details changed for Mr Anantharajan Muruga Narayanan on 2025-05-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

07/10/247 October 2024 Registration of charge 114986020003, created on 2024-09-30

View Document

07/10/247 October 2024 Registration of charge 114986020001, created on 2024-09-30

View Document

07/10/247 October 2024 Registration of charge 114986020002, created on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Theresa Mary Ellerby as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Anantharajan Muruga Narayanan as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mrs Dhushanthini Annadurai as a director on 2024-09-30

View Document

01/10/241 October 2024 Director's details changed for Mr Anantharajan Muruga Narayanan on 2024-09-30

View Document

01/10/241 October 2024 Notification of The Children's Cloud Ltd as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Cessation of Sylvia Margaret Tiffney as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Cessation of Theresa Mary Ellerby as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Sylvia Margaret Tiffney as a director on 2024-09-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

18/06/2418 June 2024 Director's details changed for Mrs Theresa Mary Ellerby on 2024-06-10

View Document

18/06/2418 June 2024 Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mrs Sylvia Margaret Tiffney as a person with significant control on 2024-06-10

View Document

18/06/2418 June 2024 Change of details for Mrs Theresa Mary Ellerby as a person with significant control on 2024-06-10

View Document

18/06/2418 June 2024 Director's details changed for Mrs Sylvia Margaret Tiffney on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

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

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

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

View Accounts

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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