EBIQUITY ASIA PACIFIC LIMITED

03528287
CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON ENGLAND N1 6DZ

Documents

Documents
Date Category Description Pages
23 Sep 2024 officers Termination of appointment of secretary (Lorraine Young) 1 Buy now
07 Aug 2024 officers Termination of appointment of director (Julia Elizabeth Hubbard) 1 Buy now
26 Apr 2024 mortgage Registration of a charge 47 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 18 Buy now
28 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 147 Buy now
14 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 May 2023 officers Termination of appointment of director (Alan Philip Stephen Newman) 1 Buy now
12 May 2023 officers Appointment of director (Ms Julia Elizabeth Hubbard) 2 Buy now
11 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 19 Buy now
07 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 152 Buy now
07 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
07 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 mortgage Registration of a charge 47 Buy now
07 Oct 2021 accounts Annual Accounts 21 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 officers Appointment of secretary (Ms Lorraine Young) 2 Buy now
10 Feb 2021 officers Appointment of director (Mr Nick Waters) 2 Buy now
10 Feb 2021 officers Termination of appointment of director (Mark John Sanford) 1 Buy now
17 Dec 2020 accounts Annual Accounts 20 Buy now
12 Oct 2020 officers Termination of appointment of director (Richard Basil-Jones) 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 mortgage Registration of a charge 38 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 accounts Annual Accounts 19 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 officers Change of particulars for director (Mr Richard Basil-Jones) 2 Buy now
08 Mar 2019 officers Appointment of director (Mr Alan Philip Stephen Newman) 2 Buy now
26 Oct 2018 officers Termination of appointment of director (Andrew David Noble) 1 Buy now
26 Oct 2018 officers Appointment of director (Mr Richard Basil-Jones) 2 Buy now
02 Oct 2018 accounts Annual Accounts 21 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2018 officers Appointment of director (Mr Andrew David Noble) 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Nicholas Vincent Manning) 1 Buy now
03 Jan 2018 officers Appointment of director (Mr Mark John Sanford) 2 Buy now
07 Oct 2017 accounts Annual Accounts 19 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Andrew William Beach) 1 Buy now
12 Aug 2016 accounts Annual Accounts 20 Buy now
29 Jun 2016 officers Termination of appointment of director (Michael Edward Greenlees) 1 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 accounts Annual Accounts 16 Buy now
19 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 accounts Annual Accounts 15 Buy now
23 Jul 2014 mortgage Statement of satisfaction of a charge 12 Buy now
14 Jul 2014 mortgage Registration of a charge 47 Buy now
09 Jul 2014 mortgage Statement of satisfaction of a charge 21 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 accounts Annual Accounts 13 Buy now
20 Aug 2013 resolution Resolution 2 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
17 Jan 2013 miscellaneous Miscellaneous 1 Buy now
19 Nov 2012 accounts Annual Accounts 11 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
27 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
20 Mar 2012 mortgage Particulars of a mortgage or charge 14 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
24 Oct 2011 mortgage Particulars of a mortgage or charge 25 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 23 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
21 Dec 2009 officers Change of particulars for secretary (Mr Andrew William Beach) 1 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Michael Edward Greenlees) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Nick Manning) 2 Buy now
04 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
10 Jun 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
27 Feb 2009 accounts Annual Accounts 5 Buy now
15 Apr 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from c/o billets ist floor albamha house 27-31 charing cross road london WC2H 0AU 1 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
28 Feb 2008 officers Director appointed mr michael greenlees 1 Buy now
28 Feb 2008 officers Secretary appointed mr andrew william beach 1 Buy now
28 Feb 2008 officers Director appointed mr nick manning 1 Buy now
28 Feb 2008 officers Appointment terminated director michael uzielli 1 Buy now
28 Feb 2008 officers Appointment terminated director stephen thomson 1 Buy now
28 Feb 2008 officers Appointment terminated secretary michael uzielli 1 Buy now
02 Aug 2007 accounts Accounting reference date extended from 31/01/07 to 30/04/07 1 Buy now
12 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
28 Mar 2007 annual-return Return made up to 16/03/07; full list of members 7 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
14 Sep 2006 officers New secretary appointed 2 Buy now
18 Aug 2006 officers Secretary resigned 1 Buy now
05 Apr 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 4 Buy now
24 Nov 2005 accounts Accounting reference date shortened from 30/04/06 to 31/01/06 1 Buy now
06 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 resolution Resolution 7 Buy now