EQUI BOTANICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

26/09/2526 September 2025 NewDirector's details changed for Mrs Ekwutosi Nnene on 2025-09-11

View Document

26/09/2526 September 2025 NewRegistered office address changed from PO Box 4385 10160045 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-09-26

View Document

26/09/2526 September 2025 NewChange of details for Mrs Ekwutosi Nnene as a person with significant control on 2025-09-11

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/07/2525 July 2025

View Document

25/07/2525 July 2025 Registered office address changed to PO Box 4385, 10160045 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25

View Document

25/07/2525 July 2025

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

25/11/1725 November 2017 PSC'S CHANGE OF PARTICULARS / MRS EKWUTOSI NNENE / 25/11/2017

View Document

25/11/1725 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKWUTOSI NNENE / 25/11/2017

View Document

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM 10 DATCHWORTH COURT 10 DATCHWORTH COURT 22 VILLAGE ROAD ENFIELD MIDDLESEX EN1 2DS UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKWUTOSI EKWUTOSI NNENE / 13/05/2017

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED EQUI ORGANICS LIMITED CERTIFICATE ISSUED ON 25/11/16

View Document

03/05/163 May 2016 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