NEW EQUILIBRIUM LIMITED
Status | ACTIVE |
Company No. | 05820102 |
Category | Private Limited Company |
Incorporated | 17 May 2006 |
Age | 18 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
NEW EQUILIBRIUM LIMITED is an active private limited company with number 05820102. It was incorporated 18 years, 29 days ago, on 17 May 2006. The company address is 1 Charlotte Mews 1 Charlotte Mews 1 Charlotte Mews 1 Charlotte Mews, Exeter, EX2 4HA, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Old address: 7 Southernhay West Exeter Devon EX1 1JG England
Change date: 2023-01-12
New address: 1 Charlotte Mews 1 Charlotte Mews Pavilion Place Exeter Devon EX2 4HA
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination secretary company with name termination date
Date: 29 Nov 2021
Action Date: 28 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-28
Officer name: Toby Charles Van Der Grift
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
New address: 7 Southernhay West Exeter Devon EX1 1JG
Change date: 2021-11-26
Old address: Hampton House High Street East Grinstead RH19 3AW England
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 05 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-16
Officer name: Mr Christopher Scott Horsford
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Old address: Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN
Change date: 2018-05-24
New address: Hampton House High Street East Grinstead RH19 3AW
Documents
Change account reference date company current extended
Date: 24 Aug 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-30
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2017
Action Date: 16 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-16
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 16 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Scott Horsford
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 16 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-16
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 16 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2013
Action Date: 16 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change person secretary company with change date
Date: 01 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Toby Charles Van Der Grift
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 16 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-16
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 16 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-16
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 16 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-16
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Scott Horsford
Change date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 16 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-16
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 16 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-16
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 16/11/07
Documents
Legacy
Date: 22 Aug 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/08/06
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 11 DAGNALL STREET,LONDON,SW11 5DS
Number: | 11151103 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NARBOROUGH WOOD PARK DESFORD ROAD,LEICESTER,LE19 4XT
Number: | 09798541 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HASTINGS GRANGE,SHEFFIELD,S7 2HJ
Number: | 11556532 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 QUEEN ANNE STREET,LONDON,W1G 9LF
Number: | 11836193 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 HOLMFIELD ROAD,LEICESTER,LE2 1SF
Number: | 08619450 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOELWYN,BANGOR,LL57 2SS
Number: | 09455642 |
Status: | ACTIVE |
Category: | Private Limited Company |