EQUILIBRIUM LABS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-16

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

16/02/2516 February 2025 Statement of capital following an allotment of shares on 2023-05-26

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

12/02/2512 February 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-30

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Elena Cheker as a director on 2025-01-16

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-12-01

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

29/06/2429 June 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

04/06/244 June 2024 Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 2 Harley Street London W1G 9PA on 2024-06-04

View Document

04/05/244 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

08/11/238 November 2023 Termination of appointment of Lisa Garley-Evans as a secretary on 2023-11-07

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

18/09/2318 September 2023 Appointment of Mrs Lisa Garley-Evans as a secretary on 2023-09-18

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

04/08/234 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-22

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

12/07/2312 July 2023 Change of details for Mr Siggi Joseph Hodge Clavien as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Cessation of Anthony Clavien as a person with significant control on 2023-07-01

View Document

11/07/2311 July 2023 Director's details changed for Ms Elena Cheker on 2023-07-11

View Document

27/06/2327 June 2023 Termination of appointment of Peter Howard Aldis as a director on 2023-06-13

View Document

23/06/2323 June 2023 Notification of Siggi Joseph Hodge Clavien as a person with significant control on 2023-06-23

View Document

07/06/237 June 2023 Notification of Anthony Clavien as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 184 Shepherds Bush Road London W6 7NL on 2023-06-07

View Document

24/05/2324 May 2023 Cessation of Siggi Clavien as a person with significant control on 2023-05-24

View Document

23/05/2323 May 2023 Change of details for Anthony Clavien as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Anthony Clavien on 2023-05-23

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-02-18

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-02-18

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

10/02/2310 February 2023 Director's details changed for Ms Elena Cheker on 2023-02-01

View Document

24/01/2324 January 2023 Appointment of Mr Peter Howard Aldis as a director on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

04/10/224 October 2022 Director's details changed for Ms Elena Cheker on 2022-10-03

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/04/226 April 2022 Termination of appointment of James Michael Barnard as a director on 2022-03-24

View Document

22/02/2222 February 2022 Director's details changed for Mrs Cassandra Odqvist Clavien on 2022-02-22

View Document

21/02/2221 February 2022 Appointment of Mrs Cassandra Odqvist Clavien as a director on 2022-02-17

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

10/02/2210 February 2022 Appointment of Mr Stephen Ronald Price as a director on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

18/11/2118 November 2021 Director's details changed for Mr James Michael Barnard on 2021-11-18

View Document

11/11/2111 November 2021 Termination of appointment of Andrew Seymour Collins as a secretary on 2021-11-09

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 18/12/20 STATEMENT OF CAPITAL GBP 1185.34

View Document

05/12/205 December 2020 05/12/20 STATEMENT OF CAPITAL GBP 1180.34

View Document

23/11/2023 November 2020 21/11/20 STATEMENT OF CAPITAL GBP 1163.84

View Document

18/11/2018 November 2020 SECRETARY APPOINTED MR ANDREW SEYMOUR COLLINS

View Document

17/11/2017 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 1162.84

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA CHECKER / 01/10/2020

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MS ELENA CHECKER

View Document

03/08/203 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 1161.84

View Document

26/06/2026 June 2020 20/06/20 STATEMENT OF CAPITAL GBP 1160.84

View Document

16/06/2016 June 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CLAVIEN / 03/06/2020

View Document

01/06/201 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 1158.84

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

18/03/2018 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 1149.815

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 1149.815

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/10/19 STATEMENT OF CAPITAL GBP 1118.565

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 10 PARK VIEW ROAD SUTTON COLDFIELD B74 4PP ENGLAND

View Document

05/09/195 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 1118.57

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Document

28/02/1928 February 2019 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BARNARD / 01/12/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 20/24 THE WHITEHOUSE OFF HALFORD STREET TAMWORTH STAFFS B79 7QF

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

10/03/1710 March 2017 SUB-DIVISION 19/01/17

View Document

10/03/1710 March 2017 23/01/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR JAMIE BARNARD

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY ROSS SANDERS

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS SANDERS

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLAVIEN / 26/08/2014

View Document

27/05/1427 May 2014 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