EQUALMULTI LIMITED

Company Documents

DateDescription
19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

05/07/245 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/09/2011 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID BURTON / 01/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS EVELYN ROSEMARY BURTON / 01/08/2019

View Document

02/08/192 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS SUSANNA KATHERINE WISSON-BURTON

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD WISSON

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/08/0131 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: LATTENBURY FARM GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE18 9PA

View Document

15/10/9915 October 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 1 THANE ROAD WEST NOTTINGHAM NG2 3AA

View Document

18/04/9718 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/10/961 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

05/02/945 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 S252 DISP LAYING ACC 23/03/93

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 EXEMPTION FROM APPOINTING AUDITORS 20/01/92

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 ALTER MEM AND ARTS 10/12/90

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 19/10/90

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9017 August 1990 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