EQUINE INTELLIGENCE LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1912 November 2019 APPLICATION FOR STRIKING-OFF

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY NEWHAM / 24/01/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MISS LUCY MORGAN / 24/01/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MORGANS / 24/01/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM COOPERS COMMON ROAD WHITEPARISH SP5 2SU ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM COOPERS COMMON ROAD SALISBURY SP5 3NR ENGLAND

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MORGANS / 27/10/2017

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MISS LUCY MORGAN / 27/10/2017

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM COOPERS CATHERINE CRESCENT DOWNTON SALISBURY HAMPSHIRE SP5 3NR ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM 67 CATHERINE CRESCENT DOWNTON SALISBURY SP5 3NR ENGLAND

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE OLD SCHOOL HOUSE LONGSTOCK STOCKBRIDGE HAMPSHIRE SO20 6DR

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM C/O 2 BOSVILLE EASTLEIGH HAMPSHIRE SO50 4PD

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O C/O 19 WOOD END WAY CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4LN UNITED KINGDOM

View Document

24/01/1324 January 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