EQUINOX ENTERPRISES LIMITED

Greyfriars House Greyfriars House, Great Yarmouth, NR30 2QE, United Kingdom
StatusACTIVE
Company No.10398546
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

EQUINOX ENTERPRISES LIMITED is an active private limited company with number 10398546. It was incorporated 7 years, 7 months, 24 days ago, on 28 September 2016. The company address is Greyfriars House Greyfriars House, Great Yarmouth, NR30 2QE, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-19

Officer name: Mr Daniel Peter John Candon

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robert Plant

Termination date: 2023-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Saul David Humphrey

Appointment date: 2021-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Ian George

Termination date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ian George

Termination date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Nicola Turner

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: David Charles Glason

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 May 2020

Action Date: 16 Sep 2019

Category: Capital

Type: SH01

Capital : 2,233,100 GBP

Date: 2019-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Ian George

Appointment date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paula Boyce

Appointment date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Shaw

Termination date: 2019-12-18

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-17

Capital : 1,700,100 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Jane Elizabeth Beck

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Glason

Appointment date: 2018-09-07

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 21 May 2018

Category: Capital

Type: SH01

Date: 2018-05-21

Capital : 500,100 GBP

Documents

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type small

Date: 29 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Shaw

Appointment date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Read

Termination date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Edward Donald Miles

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ian George

Appointment date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-14

Officer name: Christopher Skinner

Documents

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTA COMMUNICATIONS (UK) LIMITED

UNIT H, NEWCOMBE DRIVE,SWINDON,SN2 1DZ

Number:04836489
Status:ACTIVE
Category:Private Limited Company

BOYNDIE TRUST LIMITED

OLD SCHOOL,BANFF,AB45 2JT

Number:SC195439
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRAIG WELDS LTD

81 BEVERIDGE STREET,DUNFERMLINE,KY11 4PX

Number:SC610612
Status:ACTIVE
Category:Private Limited Company

FOUR ONE LIMITED

WILMINGTON HOUSE,EAST GRINSTEAD,RH19 3AU

Number:04571833
Status:ACTIVE
Category:Private Limited Company

KATALYST HOLDINGS LIMITED

19 - 21 GREAT TOWER STREET,LONDON,EC3R 5AR

Number:10482334
Status:ACTIVE
Category:Private Limited Company

LIGNACITE LIMITED

NORFOLK HOUSE,BRANDON SUFFOLK,IP27 0AX

Number:00436709
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