EQUITILE LTD

08932083
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
13 Sep 2024 capital Return of Allotment of shares 4 Buy now
09 Aug 2024 officers Termination of appointment of director (Thor Johan Furuholmen) 1 Buy now
08 Jul 2024 accounts Annual Accounts 28 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2024 officers Termination of appointment of director (Andrew Christopher Mcnally) 1 Buy now
12 Dec 2023 accounts Annual Accounts 29 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2022 accounts Annual Accounts 28 Buy now
01 Jun 2022 officers Change of particulars for director (Thor Johan Furuholmen) 2 Buy now
01 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2021 accounts Annual Accounts 28 Buy now
12 Mar 2021 accounts Annual Accounts 29 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 21 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2019 officers Change of particulars for director (Dr George Cooper) 2 Buy now
13 Mar 2019 capital Return of Allotment of shares 3 Buy now
01 Mar 2019 officers Change of particulars for director (Mr Andrew Christopher Mcnally) 2 Buy now
28 Feb 2019 officers Change of particulars for director (Mr Xiyang He) 2 Buy now
28 Feb 2019 officers Change of particulars for director (Mr William Nigel Hellewell) 2 Buy now
28 Feb 2019 officers Change of particulars for director (Thor Johan Furuholmen) 2 Buy now
28 Feb 2019 officers Change of particulars for director (Dr George Cooper) 2 Buy now
28 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2018 accounts Annual Accounts 19 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2018 capital Return of Allotment of shares 3 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2017 accounts Annual Accounts 19 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Xiyang He) 2 Buy now
20 Mar 2017 officers Change of particulars for director (Mr William Nigel Hellewell) 2 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Andrew Christopher Mcnally) 2 Buy now
12 Dec 2016 accounts Annual Accounts 18 Buy now
21 Sep 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
02 Sep 2016 capital Return of Allotment of shares 3 Buy now
31 Aug 2016 resolution Resolution 1 Buy now
12 Aug 2016 capital Return of Allotment of shares 3 Buy now
08 Apr 2016 officers Change of particulars for director (Mr William Nigel Hellewell) 2 Buy now
24 Mar 2016 annual-return Annual Return 8 Buy now
23 Mar 2016 officers Change of particulars for director (Mr Andrew Christopher Mcnally) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Thor Johan Furuholmen) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Dr George Cooper) 2 Buy now
12 Dec 2015 accounts Annual Accounts 8 Buy now
04 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
26 Oct 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
24 Aug 2015 officers Appointment of director (Mr William Nigel Hellewell) 2 Buy now
20 May 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
13 May 2015 capital Return of Allotment of shares 4 Buy now
13 May 2015 officers Appointment of director (Thor Johan Furuholmen) 2 Buy now
13 May 2015 officers Appointment of director (Xiyang He) 2 Buy now
30 Apr 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
30 Apr 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
20 Apr 2015 capital Return of Allotment of shares 3 Buy now
16 Apr 2015 capital Return of Allotment of shares 4 Buy now
14 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 capital Return of Allotment of shares 4 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2015 capital Return of Allotment of shares 4 Buy now
06 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2014 officers Termination of appointment of director (Hilary Ann Hughes-Mcnally) 1 Buy now
10 Dec 2014 capital Return of Allotment of shares 4 Buy now
10 Dec 2014 officers Appointment of director (Dr George Cooper) 2 Buy now
10 Dec 2014 officers Appointment of director (Mr Andrew Christopher Mcnally) 2 Buy now
11 Mar 2014 incorporation Incorporation Company 7 Buy now