EQUESTRIAN ART INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 08833390 |
Category | Private Limited Company |
Incorporated | 06 Jan 2014 |
Age | 10 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
EQUESTRIAN ART INTERNATIONAL LIMITED is an active private limited company with number 08833390. It was incorporated 10 years, 4 months, 27 days ago, on 06 January 2014. The company address is 10 Elliot Way 10 Elliot Way, Deal, CT14 0EU, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Francis Thorley
Change date: 2020-08-25
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Francis Thorley
Change date: 2020-08-25
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Mr John Francis Thorley
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: 10 Elliot Way Sholden Deal Kent CT14 0EU
Change date: 2019-05-29
Old address: Roper Yard Roper Road Canterbury Kent CT2 7EX
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-06
Officer name: Mr John Francis Thorley
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Capital allotment shares
Date: 11 Sep 2014
Action Date: 01 Aug 2014
Category: Capital
Type: SH01
Capital : 1,500 GBP
Date: 2014-08-01
Documents
Capital allotment shares
Date: 09 Jun 2014
Action Date: 29 May 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-05-29
Documents
Some Companies
DE HAVELLAND DEVELOPMENTS LIMITED
16 BRUNSWICK GARDENS,CORBY,NN18 9ER
Number: | 11617396 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ARNHEM CLOSE,ALDERSHOT,GU11 1RJ
Number: | 11516179 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS D/E MOUNT PLEASANT IND EST,ASHTON-UNDER-LYNE,OL6 6HT
Number: | 04395218 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITEC ENGINEERING SERVICES LTD
CHASTY CROSS HOUSE,HOLSWORTHY,EX22 6NF
Number: | 03769949 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROOKLYN DRIVE,CHESHIRE,WA13 9DN
Number: | 05658210 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10955441 |
Status: | ACTIVE |
Category: | Private Limited Company |