EQUATOR CONSULTANCY LIMITED

Company Documents

DateDescription
03/02/223 February 2022 Final Gazette dissolved following liquidation

View Document

03/02/223 February 2022 Final Gazette dissolved following liquidation

View Document

03/11/213 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALOME KARIUKI KANIARU / 08/09/2014

View Document

10/09/1410 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054238620002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS SALOME KARIUKI KANIARU

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR MERCY NJOROGE

View Document

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR MERCY NJOROGE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY SALOME KARIUKI

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR SALOME KARIUKI

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/02/1315 February 2013 DIRECTOR APPOINTED MS SALOME WAITHIRA KARIUKI

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SALOME WAITHIRA KARIUKI / 05/10/2012

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR JOHN KARIUKI KANIARU

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KANIARU

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERCY NJOROGE / 13/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARIUKI KANIARU / 13/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 4 TINTAGEL HOUSE, THIRKLEBY CLOSE, SLOUGH BERKSHIRE SL1 3XS

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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