EQUILUX LTD
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-26 with updates |
| 17/01/2517 January 2025 | Accounts for a small company made up to 2024-04-30 |
| 06/01/256 January 2025 | Previous accounting period shortened from 2024-06-30 to 2024-04-30 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with updates |
| 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 |
| 10/05/2410 May 2024 | Cessation of Centura Holdings Limited as a person with significant control on 2024-04-30 |
| 10/05/2410 May 2024 | Notification of Barry John Danielson as a person with significant control on 2024-04-30 |
| 09/05/249 May 2024 | Termination of appointment of Sanjay Suryakant Patel as a secretary on 2024-04-30 |
| 09/05/249 May 2024 | Appointment of Mr. Barry John Danielson as a director on 2024-04-30 |
| 09/05/249 May 2024 | Termination of appointment of Anthony Peter Rimoldi as a director on 2024-04-30 |
| 09/05/249 May 2024 | Termination of appointment of Sanjay Suryakant Patel as a director on 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/03/2426 March 2024 | Accounts for a small company made up to 2023-06-30 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/03/2328 March 2023 | Accounts for a small company made up to 2022-06-30 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 01/07/211 July 2021 | Accounts for a small company made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/12/1419 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
| 03/10/143 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 28/03/1428 March 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
| 03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 01/10/2013 |
| 03/10/133 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 03/10/133 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / SANJAY SURYAKANT PATEL / 01/10/2013 |
| 03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER RIMOLDI / 01/10/2013 |
| 14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY |
| 21/12/1221 December 2012 | 30/06/12 TOTAL EXEMPTION FULL |
| 16/11/1216 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / SANJAY SURYAKANT PATEL / 15/11/2012 |
| 16/11/1216 November 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 07/02/127 February 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
| 30/01/1230 January 2012 | PREVSHO FROM 30/09/2011 TO 30/06/2011 |
| 06/10/116 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 21/12/1021 December 2010 | DIRECTOR APPOINTED MR ANTHONY PETER RIMOLDI |
| 13/12/1013 December 2010 | DIRECTOR APPOINTED MR SANJAY SURYAKANT PATEL |
| 13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 250 WOODCOTE ROAD WALLINGTON SURREY SM6 0QE |
| 13/12/1013 December 2010 | SECRETARY APPOINTED SANJAY SURYAKANT PATEL |
| 13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR BARRY DANIELSON |
| 13/12/1013 December 2010 | APPOINTMENT TERMINATED, SECRETARY TANA DANIELSON |
| 08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN DANIELSON / 26/09/2010 |
| 08/11/108 November 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 07/10/097 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 10/10/0810 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
| 18/08/0818 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 29/11/0729 November 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
| 31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 30/11/0630 November 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
| 26/09/0526 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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