EKUINE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

20/05/2520 May 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

21/02/2521 February 2025 Previous accounting period shortened from 2024-06-01 to 2024-05-31

View Document

20/02/2520 February 2025 Previous accounting period extended from 2024-05-22 to 2024-06-01

View Document

09/02/259 February 2025 Appointment of Mrs Francesca Louise Malecki as a director on 2025-02-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-05-28

View Document

06/06/246 June 2024 Registration of charge 107876640012, created on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Current accounting period shortened from 2023-05-23 to 2023-05-22

View Document

06/03/246 March 2024 Satisfaction of charge 107876640009 in full

View Document

06/03/246 March 2024 Registration of charge 107876640011, created on 2024-03-04

View Document

06/03/246 March 2024 Satisfaction of charge 107876640010 in full

View Document

23/02/2423 February 2024 Previous accounting period shortened from 2023-05-24 to 2023-05-23

View Document

18/12/2318 December 2023 Satisfaction of charge 107876640008 in full

View Document

02/11/232 November 2023 Registration of charge 107876640010, created on 2023-10-25

View Document

02/11/232 November 2023 Registration of charge 107876640009, created on 2023-10-25

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

25/05/2325 May 2023 Current accounting period shortened from 2022-05-25 to 2022-05-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

25/02/2325 February 2023 Previous accounting period shortened from 2022-05-26 to 2022-05-25

View Document

21/12/2221 December 2022 Registration of charge 107876640008, created on 2022-12-21

View Document

20/11/2220 November 2022 Registered office address changed from 15 15 the Orchard Tytherington Wotton-Under-Edge GL12 8UX England to Holly Tree Bungalow Wanswell Green Berkeley GL13 9SN on 2022-11-20

View Document

10/05/2210 May 2022 Registration of charge 107876640007, created on 2022-05-09

View Document

27/02/2227 February 2022 Previous accounting period shortened from 2021-05-28 to 2021-05-27

View Document

18/11/2118 November 2021 Registration of charge 107876640006, created on 2021-11-11

View Document

28/10/2128 October 2021 Satisfaction of charge 107876640003 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 107876640001 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 107876640002 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 CURRSHO FROM 29/05/2020 TO 28/05/2020

View Document

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107876640005

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107876640004

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS DANIEL ELLIS / 01/05/2018

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107876640003

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107876640002

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107876640001

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK MICHAEL ELLIS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

19/05/1819 May 2018 DIRECTOR APPOINTED MR JACK MICHAEL ELLIS

View Document

24/05/1724 May 2017 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