EQUATOR PERSONNEL LTD

The Porter Building The Porter Building, Slough, SL1 1FQ, England
StatusACTIVE
Company No.08412265
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

EQUATOR PERSONNEL LTD is an active private limited company with number 08412265. It was incorporated 11 years, 3 months, 12 days ago, on 20 February 2013. The company address is The Porter Building The Porter Building, Slough, SL1 1FQ, England.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mwaura Ndungu Karanja

Termination date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-15

Officer name: Mr John Kaniaru

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Mwaura Ndungu Karanja

Notification date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reuben Mugweru

Cessation date: 2020-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2020

Action Date: 20 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084122650002

Charge creation date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: 18 Stoke Road Slough SL2 5AG England

Change date: 2019-08-07

New address: The Porter Building Brunel Way Slough SL1 1FQ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Salome Waithira Kariuki

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Salome Waithira Kariuki

Cessation date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-28

Psc name: Reuben Mugweru

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-21

Charge number: 084122650001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Old address: Brooklands Avenue Petersfield Avenue Slough SL2 5DY

New address: 18 Stoke Road Slough SL2 5AG

Change date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Mr Paul Mwaura Ndungu Karanja

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equator personel LIMITED\certificate issued on 11/06/13

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 11 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Salome Waithira Kariuki

Change date: 2013-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: 16 Moundsfield Way Slugh, Brooklands Business Centre Slough Berkshires SL1 5UL United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equator healthcare LTD\certificate issued on 06/06/13

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BERKLEY CARE (CHESHAM) LIMITED

ELM PLACE OLD WITNEY ROAD,WITNEY,OX29 4BD

Number:10113365
Status:ACTIVE
Category:Private Limited Company

DART PROPERTY MANAGEMENT LTD

2 HUNTERS BUILDINGS,STOCKTON-ON-TEES,TS18 3QZ

Number:11532403
Status:ACTIVE
Category:Private Limited Company

ELGIE ENTERPRISES LTD

9 TOYS LANE,HALESOWEN,B63 2JX

Number:09335096
Status:ACTIVE
Category:Private Limited Company

KENTCLASS LTD

SUITE 3,KNUTSFORD,WA16 6DD

Number:02895109
Status:ACTIVE
Category:Private Limited Company

MAPAGE LOGISTICS LIMITED

65 BEMBRIDGE DRIVE,DERBY,DE24 0UG

Number:09174308
Status:ACTIVE
Category:Private Limited Company

SHOPFITTING RETAIL LIMITED

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:10478516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source