EQUILUX LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

17/01/2517 January 2025 Accounts for a small company made up to 2024-04-30

View Document

06/01/256 January 2025 Previous accounting period shortened from 2024-06-30 to 2024-04-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

10/05/2410 May 2024 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2024-05-10

View Document

10/05/2410 May 2024 Cessation of Centura Holdings Limited as a person with significant control on 2024-04-30

View Document

10/05/2410 May 2024 Notification of Barry John Danielson as a person with significant control on 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of Sanjay Suryakant Patel as a secretary on 2024-04-30

View Document

09/05/249 May 2024 Appointment of Mr. Barry John Danielson as a director on 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of Anthony Peter Rimoldi as a director on 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of Sanjay Suryakant Patel as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/10/143 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 01/10/2013

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SANJAY SURYAKANT PATEL / 01/10/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER RIMOLDI / 01/10/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
THE QUADRANGLE 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY

View Document

21/12/1221 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SANJAY SURYAKANT PATEL / 15/11/2012

View Document

16/11/1216 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/01/1230 January 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ANTHONY PETER RIMOLDI

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR SANJAY SURYAKANT PATEL

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
250 WOODCOTE ROAD
WALLINGTON
SURREY
SM6 0QE

View Document

13/12/1013 December 2010 SECRETARY APPOINTED SANJAY SURYAKANT PATEL

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY DANIELSON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY TANA DANIELSON

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN DANIELSON / 26/09/2010

View Document

08/11/108 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 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