EQUINOX BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 SAIL ADDRESS CHANGED FROM: 329-339 SUITE 34 PUTNEY BRIDGE ROAD LONDON SW15 2PG ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID POLLOCK

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM EC1 BUSINESS EXCHANGE 80-83 LONG LANE LONDON EC1A 9ET

View Document

29/04/1829 April 2018 CURRSHO FROM 31/07/2018 TO 30/04/2018

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR CHARLES DAVID POLLOCK

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR JOHN RICHARD MARK BTESH

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MARK ROY LIGHTFOOT

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR STEPHEN DRACUP

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN LINEHAN

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVE MILLETT

View Document

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTIER VOICE & DATA LIMITED

View Document

23/01/1823 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLETT

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR SEAN FRANCIS LINEHAN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SAIL ADDRESS CHANGED FROM: 4A COMMONDALE LONDON SW15 1HP ENGLAND

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 SAIL ADDRESS CREATED

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE JONATHAN MILLETT / 24/04/2012

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, 10 GLADWYN ROAD, PUTNEY, LONDON, SW15 1JY

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/09/1011 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR NATALIE KEIGHTLEY

View Document

07/01/107 January 2010 SECRETARY APPOINTED MR STEVEN JAMES MILLETT

View Document

10/08/0910 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM, 1 WILLOW COTTAGES, CHART LANE SOUTH, DORKING, SURREY, RH5 4DN

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVE MILLETT / 10/10/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVE MILLETT / 01/12/2007

View Document

05/06/085 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 9 STATION TERRACE, DORKING, RH4 1HG

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

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