AEQUISSIM LTD
Status | ACTIVE |
Company No. | 07399640 |
Category | Private Limited Company |
Incorporated | 07 Oct 2010 |
Age | 13 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
AEQUISSIM LTD is an active private limited company with number 07399640. It was incorporated 13 years, 7 months, 25 days ago, on 07 October 2010. The company address is Burwood Burwood Burwood Burwood, Tonbridge, TN11 9NS, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-04
Old address: 11 Hammersmith Terrace London W6 9TS England
New address: Burwood Burwood Dene Park, Shipbourne Road Tonbridge Kent TN11 9NS
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-31
Psc name: Mr Dominic Anthony Hicks
Documents
Confirmation statement with no updates
Date: 19 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-30
Officer name: Mr Dominic Anthony Hicks
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-18
Psc name: Mrs Maria Emilia Victoria Decock
Documents
Notification of a person with significant control
Date: 13 Oct 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-18
Psc name: Dominic Anthony Hicks
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maria Emilia Victoria De Cock
Change date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
Old address: 4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS
Change date: 2020-11-13
New address: 11 Hammersmith Terrace London W6 9TS
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Dominic Anthony Hicks
Appointment date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-10
Officer name: Mrs Maria Emilia Victoria De Cock
Documents
Change to a person with significant control
Date: 05 Oct 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-10
Psc name: Mrs Maria Emilia Victoria Decock
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-04
Officer name: Mrs Maria Emilia Victoria Sordo De Cock
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type dormant
Date: 23 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Emilia Victoria Sordo De Cock
Documents
Gazette filings brought up to date
Date: 17 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change person director company with change date
Date: 16 Apr 2012
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-07
Officer name: Mrs Maria Emilia Victoria Sordo De Cock
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Splawn
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Splawn
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Sordo De Cock
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-18
Old address: 8 Fawcett Court Fawcett Street London SW10 9HW
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Ann Splawn
Documents
Termination director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louisa Murray
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Emilia Victoria Sordo De Cock
Documents
Some Companies
168 FOREST ROAD ANNESLEY,NOTTINGHAMSHIRE,NG17 9JB
Number: | 05428359 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ANTHONY WAY,LONDON,N18 3QT
Number: | 10257593 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION
ROHIRRIM,TRURO,TR4 9NB
Number: | 05363025 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
9 BERKELEY ST,LONDON,W1J 8DW
Number: | OC384951 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC008534 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHESTNUT COURT,BANGOR,LL57 4FH
Number: | 04126119 |
Status: | ACTIVE |
Category: | Private Limited Company |