Advanced company searchLink opens in new window

EQ HOLDINGS LIMITED

Company number 06374874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100,268
14 Nov 2013 CH01 Director's details changed for Mr Stuart John Lawrenson on 5 April 2013
31 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100,268
10 Oct 2012 TM02 Termination of appointment of John Addrison as a secretary
01 May 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Apr 2012 AR01 Annual return made up to 19 September 2011 with full list of shareholders
29 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 90,268
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 75,168
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 70,168
19 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Feb 2011 AR01 Annual return made up to 19 September 2010 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Jul 2010 AR01 Annual return made up to 20 September 2009 with full list of shareholders
18 May 2010 AD01 Registered office address changed from Cedar House Glade Road Marlow Buckinghamshire SL7 1DQ on 18 May 2010
01 Jan 2010 AR01 Annual return made up to 19 September 2009 with full list of shareholders
18 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
12 May 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
13 Jan 2009 287 Registered office changed on 13/01/2009 from cedar house glade road marlow buckinghamshire SL7 1DQ
13 Jan 2009 287 Registered office changed on 13/01/2009 from 52 glade road marlow buckinghamshire SL7 1DH
09 Jan 2009 363a Return made up to 19/09/08; full list of members
09 Jan 2009 288c Director's change of particulars / stuart lawrenson / 16/02/2008
08 Jan 2009 288c Director's change of particulars / stuart lawrenson / 16/02/2008
19 Dec 2008 287 Registered office changed on 19/12/2008 from canon house, 27 london end beaconsfield bucks HP9 2HN