EQUALUNIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

16/01/2416 January 2024 Notification of Makkma Jersey Limited as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Cessation of Adam Mahmud Kamani as a person with significant control on 2024-01-01

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Director's details changed for Mr Mahmud Abdulla Kamani on 2023-09-07

View Document

14/09/2314 September 2023 Change of details for Mr Adam Mahmud Kamani as a person with significant control on 2023-09-07

View Document

14/09/2314 September 2023 Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Adam Mahmud Kamani on 2023-09-07

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr Mahmud Abdulla Kamani as a director on 2023-01-12

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Termination of appointment of Mahesh Patel as a director on 2022-11-25

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Registration of charge 026817710004, created on 2021-11-26

View Document

03/11/213 November 2021 Termination of appointment of Samir Mahmud Kamani as a director on 2021-11-03

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR MAHMUD KAMANI / 26/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAHMUD KAMANI / 26/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MAHMUD KAMANI / 26/03/2019

View Document

04/03/194 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR MAHESH PATEL

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MAHESH PATEL

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR ADAM MAHMUD KAMANI

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL HILLEL

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HAWORTH

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR PAUL GARY PAPWORTH

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR SAMIR MAHMUD KAMANI

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PAPWORTH

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILLEL

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM C/O HLP LTD 77 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3EH ENGLAND

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026817710002

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/02/1614 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026817710002

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM C/O HLP LTD STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/02/1522 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 3 BROOKSIDE CLOSE CHEADLE STOCKPORT CHESHIRE SK8 1HP

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE HAWORTH / 01/06/2011

View Document

10/02/1210 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWORTH

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HILLEL

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/1025 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR DAVID GEORGE HAWORTH

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MR MALCOLM LAURENCE HILLEL

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 14 CHORLTON STREET MANCHESTER M1 3HW

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: C/O HERRING PRICE & COMPANY WELLINGTON HOUSE WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TZ

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 ALTER MEM AND ARTS 01/04/92

View Document

08/04/928 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/01/9228 January 1992 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