EQUISTONE PROCESS AGENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

14/02/2514 February 2025 Termination of appointment of Christopher Neal Griffith as a director on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Mr Michael Jonathan Friedland as a director on 2025-02-14

View Document

30/09/2430 September 2024 Appointment of Miss Yushra Abdool-Raheem as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Christopher Neal Griffith as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Steven Whitaker as a director on 2024-09-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Termination of appointment of Philip Griesbach as a director on 2021-12-02

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 DIRECTOR APPOINTED MR STEVEN WHITAKER

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY SUE WOODMAN

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 1ST FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM ENGLAND B2 5AL

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1311 January 2013 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

18/05/1218 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 SECRETARY APPOINTED SUE WOODMAN

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED PHILIP GRIESBACH

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BORK

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME JACQUEAU

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN CLARKE

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM CONDOR HOUSE ST PAUL'S CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM

View Document

03/11/113 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/113 November 2011 COMPANY NAME CHANGED BRITTANY ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

26/04/1126 April 2011 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