EQUI BOTANICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
26/09/2526 September 2025 New | Director's details changed for Mrs Ekwutosi Nnene on 2025-09-11 |
26/09/2526 September 2025 New | Registered office address changed from PO Box 4385 10160045 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-09-26 |
26/09/2526 September 2025 New | Change of details for Mrs Ekwutosi Nnene as a person with significant control on 2025-09-11 |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
25/07/2525 July 2025 | |
25/07/2525 July 2025 | Registered office address changed to PO Box 4385, 10160045 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25 |
25/07/2525 July 2025 | |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-05-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
25/11/1725 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS EKWUTOSI NNENE / 25/11/2017 |
25/11/1725 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EKWUTOSI NNENE / 25/11/2017 |
14/09/1714 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
24/06/1724 June 2017 | REGISTERED OFFICE CHANGED ON 24/06/2017 FROM 10 DATCHWORTH COURT 10 DATCHWORTH COURT 22 VILLAGE ROAD ENFIELD MIDDLESEX EN1 2DS UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/05/1713 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EKWUTOSI EKWUTOSI NNENE / 13/05/2017 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
25/11/1625 November 2016 | COMPANY NAME CHANGED EQUI ORGANICS LIMITED CERTIFICATE ISSUED ON 25/11/16 |
03/05/163 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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