Download leads from Nexok and grow your business. Find out more

Equanomics Limited

Documents

Total Documents46
Total Pages141

Filing History

17 December 2017Micro company accounts made up to 31 March 2017
24 July 2017Termination of appointment of Carolyn Boyce as a director on 14 July 2017
24 July 2017Termination of appointment of Amina Ismail as a director on 14 July 2017
24 July 2017Confirmation statement made on 15 July 2017 with no updates
24 July 2017Termination of appointment of Barbara Mariel Cohen as a director on 14 July 2017
17 December 2016Micro company accounts made up to 31 March 2016
4 August 2016Confirmation statement made on 15 July 2016 with updates
23 December 2015Micro company accounts made up to 31 March 2015
7 August 2015Annual return made up to 15 July 2015 no member list
3 December 2014Micro company accounts made up to 31 March 2014
9 October 2014Termination of appointment of Mark Saint as a director on 1 October 2014
9 October 2014Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG to 19 Herongate Road Leicester LE5 0AW on 9 October 2014
9 October 2014Termination of appointment of Mark Saint as a director on 1 October 2014
9 October 2014Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG to 19 Herongate Road Leicester LE5 0AW on 9 October 2014
9 October 2014Termination of appointment of Whitney Sophia Iles as a director on 1 October 2014
9 October 2014Termination of appointment of Whitney Sophia Iles as a director on 1 October 2014
22 July 2014Annual return made up to 15 July 2014 no member list
18 December 2013Total exemption small company accounts made up to 31 March 2013
16 July 2013Annual return made up to 15 July 2013 no member list
6 September 2012Total exemption small company accounts made up to 31 March 2012
17 July 2012Annual return made up to 15 July 2012 no member list
4 January 2012Total exemption full accounts made up to 31 March 2011
20 September 2011Appointment of Karen Jagdish Heymerdinguer Chouhan as a director
20 September 2011Appointment of Amina Ismail Ismail as a director
20 September 2011Director's details changed for Ami Popat on 17 September 2011
20 September 2011Appointment of Miss Carolyn Boyce as a director
20 September 2011Director's details changed for Amina Ismail Ismail on 20 November 2010
19 July 2011Annual return made up to 15 July 2011 no member list
12 January 2011Appointment of Leander Oneta Neckles as a director
12 January 2011Director's details changed for Mark Saint on 1 October 2010
12 January 2011Appointment of Barbara Cohan as a director
12 January 2011Director's details changed for Barbara Cohan on 1 October 2010
12 January 2011Director's details changed for Mark Saint on 1 October 2010
12 January 2011Appointment of Ami Popat as a director
12 January 2011Director's details changed for Barbara Cohan on 1 October 2010
12 January 2011Appointment of Mark Saint as a director
2 October 2010Total exemption full accounts made up to 31 March 2010
20 August 2010Annual return made up to 15 July 2010 no member list
3 November 2009Registered office address changed from Room 12 Winchester House 9 Cramner Road London SW9 6DJ on 3 November 2009
3 November 2009Registered office address changed from Room 12 Winchester House 9 Cramner Road London SW9 6DJ on 3 November 2009
17 August 2009Total exemption full accounts made up to 31 March 2009
30 July 2009Annual return made up to 15/07/09
19 February 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009
14 January 2009Director appointed whitney sophia iles
21 July 2008Appointment terminated director john keith
15 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing