EQUIMATRIX LTD

Company Documents

DateDescription
10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-12-10

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-12-10

View Document

13/12/2213 December 2022 Appointment of a voluntary liquidator

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

27/10/2127 October 2021 Removal of liquidator by court order

View Document

27/10/2127 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-10-27

View Document

14/10/2114 October 2021 Appointment of a voluntary liquidator

View Document

13/08/1913 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 COMPANY NAME CHANGED EM APPLICATIONS LTD CERTIFICATE ISSUED ON 24/12/18

View Document

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN AINSWORTH / 29/06/2018

View Document

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

View Accounts

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY PELLOWE

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN AINSWORTH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

09/05/179 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/07/1518 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/07/1419 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN AINSWORTH / 02/06/2012

View Document

27/10/1227 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN AINSWORTH / 01/06/2012

View Document

10/05/1210 May 2012 ADOPT ARTICLES 03/04/2012

View Document

10/05/1210 May 2012 SUB-DIVISION 03/04/12

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/10/1113 October 2011 25/03/11 STATEMENT OF CAPITAL GBP 117

View Document

13/10/1113 October 2011 25/03/11 STATEMENT OF CAPITAL GBP 118

View Document

12/10/1112 October 2011 25/03/11 STATEMENT OF CAPITAL GBP 116

View Document

10/10/1110 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1110 October 2011 CO CEASE TO HAVE AUTH SHARE CAP 25/03/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 30/06/09 FULL LIST AMEND

View Document

16/09/1016 September 2010 30/06/08 FULL LIST AMEND

View Document

09/08/109 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM ST MARTINS HOUSE 16 ST MARTINS LE GRAND LONDON EC1A 4EN

View Document

24/07/0824 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/022 June 2002 NC INC ALREADY ADJUSTED 20/05/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/02/9621 February 1996 COMPANY NAME CHANGED DECISION ANALYSIS INVESTMENT SYS TEMS (UK) LIMITED CERTIFICATE ISSUED ON 22/02/96

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 S366A DISP HOLDING AGM 09/05/95

View Document

22/06/9522 June 1995 S386 DISP APP AUDS 09/05/95

View Document

22/06/9522 June 1995 S252 DISP LAYING ACC 09/05/95

View Document

01/03/951 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED AINSWORTH AND WILDING LIMITED CERTIFICATE ISSUED ON 01/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 DELIVERY EXT'D 3 MTH 30/06/94

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95 FROM: 99 THRALE ROAD LONDON SW16 1NU

View Document

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

View Document

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

View Document

10/11/9410 November 1994 AUDITOR'S RESIGNATION

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU

View Document

09/08/949 August 1994 COMPANY NAME CHANGED FACTSET (U.K.) LIMITED CERTIFICATE ISSUED ON 10/08/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/05/925 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/10/9128 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/07/9131 July 1991 COMPANY NAME CHANGED PALMROW LIMITED CERTIFICATE ISSUED ON 01/08/91

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information