EQUINOX (BRACKNELL) LIMITED
Status | ACTIVE |
Company No. | 10481731 |
Category | Private Limited Company |
Incorporated | 16 Nov 2016 |
Age | 7 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104817310004
Documents
Mortgage satisfy charge full
Date: 04 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104817310003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104817310001
Documents
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
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
Resolution
Date: 03 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Feb 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Some Companies
60 ANDERSON AVENUE,RUGBY,CV22 5PF
Number: | 10910696 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09843997 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GWEAL DARRAS,PENRYN,TR10 9HQ
Number: | 10241516 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |