EQUATOR PERSONNEL LTD
Status | ACTIVE |
Company No. | 08412265 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
2 HUNTERS BUILDINGS,STOCKTON-ON-TEES,TS18 3QZ
Number: | 11532403 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TOYS LANE,HALESOWEN,B63 2JX
Number: | 09335096 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3,KNUTSFORD,WA16 6DD
Number: | 02895109 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BEMBRIDGE DRIVE,DERBY,DE24 0UG
Number: | 09174308 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFTON HOUSE,BOLTON,BL1 3AJ
Number: | 10478516 |
Status: | ACTIVE |
Category: | Private Limited Company |