EQUINOX (BRACKNELL) LIMITED

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusACTIVE
Company No.10481731
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

EQUINOX (BRACKNELL) LIMITED is an active private limited company with number 10481731. It was incorporated 7 years, 6 months, 12 days ago, on 16 November 2016. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-28

Made up date: 2022-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-30

New date: 2020-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Dariush Ziatabari

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dariush Ziatabari

Change date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steffen Priller

Change date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dariush Ziatabari

Change date: 2019-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Dariush Ziatabari

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Dariush Ziatabari

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104817310004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104817310003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-27

Charge number: 104817310003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-27

Charge number: 104817310004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: 220 the Vale London NW11 8SR England

Change date: 2018-01-09

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-21

Psc name: Dariush Ziatabari

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stonegate Homes Limited

Cessation date: 2016-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steffen Priller

Notification date: 2016-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104817310001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-24

Charge number: 104817310002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Old address: Warren Place Birch Vale Cobham Surrey KT11 2PX England

Change date: 2017-02-13

New address: 220 the Vale London NW11 8SR

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Stephen Howard Curwen

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 104817310001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: 17 High Street Great Bookham Surrey KT23 4AA United Kingdom

Change date: 2016-12-21

New address: Warren Place Birch Vale Cobham Surrey KT11 2PX

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mr Steffen Priller

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mr Dariush Ziatabari

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Maskell

Termination date: 2016-12-21

Documents

View document PDF

Incorporation company

Date: 16 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTTOM LTD

60 ANDERSON AVENUE,RUGBY,CV22 5PF

Number:10910696
Status:ACTIVE
Category:Private Limited Company

C J F CONSULTANCY LIMITED

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09843997
Status:ACTIVE
Category:Private Limited Company

FABER CONSTRUCTION SW LIMITED

43 GWEAL DARRAS,PENRYN,TR10 9HQ

Number:10241516
Status:ACTIVE
Category:Private Limited Company

SEED OF SALVATION LTD

IMPERIAL HOUSE,LONDON,NW9 5AL

Number:11432099
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE ATKINSON DYEING COMPANY LIMITED

DALTON WORKS,KEIGHLEY,BD21 4LA

Number:01352431
Status:ACTIVE
Category:Private Limited Company

THE CHIROPRACTIC CLINIC (CHESTER) LIMITED

137 HOUGH GREEN,CHESTER,CH4 8JR

Number:08545857
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