EQUUS TOTAL RETURN (UK) LTD

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

20/02/2420 February 2024 Director's details changed for Mr Bernard Michael Sumner on 2023-01-01

View Document

20/02/2420 February 2024 Secretary's details changed for Mr Bernard Michael Sumner on 2023-01-01

View Document

20/02/2420 February 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Kenneth Ian Denos on 2023-01-01

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 7 CHANTLERS CLOSE EAST GRINSTEAD UNITED KINGDOM RH19 1LU UNITED KINGDOM

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 106 MOUNT STREET LONDON W1K 2TW

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/11/1613 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL SUMNER / 01/04/2014

View Document

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 5TH FLOOR ST GEORGE'S HOUSE HANOVER SQUARE LONDON W1S 1HS

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR KENNETH IAN DENOS

View Document

17/05/1417 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/05/1417 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 200

View Document

15/05/1415 May 2014 SECRETARY APPOINTED MR BERNARD MICHAEL SUMNER

View Document

15/05/1415 May 2014 SECRETARY APPOINTED MR BERNARD MICHAEL SUMNER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 42 WELBECK STREET LONDON W1G 8DU UNITED KINGDOM

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED EQUUS TOTAL RETURN LTD CERTIFICATE ISSUED ON 16/04/13

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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