EQUITRADE CAPITAL LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASKVN HOLDINGS LTD
2023-06-07 update num_mort_outstanding 5 => 0
2023-06-07 update num_mort_satisfied 1 => 6
2023-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049773830006
2023-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-09-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 update account_category AUDITED ABRIDGED => SMALL
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2020-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SWARAN SANHI
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 AUDITED ABRIDGED
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARJET SINGH SNEHI
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-02-07 update num_mort_charges 5 => 6
2017-02-07 update num_mort_outstanding 4 => 5
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049773830006
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-23 update statutory_documents 26/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents 26/11/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 271 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B16 9NB
2013-12-07 insert address 271 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-29 update statutory_documents 26/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-23 update returns_next_due_date 2012-12-24 => 2013-12-24
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-26 update statutory_documents 26/11/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 257 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NA UK
2011-11-28 update statutory_documents 26/11/11 FULL LIST
2011-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJET SNEHI / 21/01/2011
2011-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLA SNEHI / 21/01/2011
2011-07-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-03 update statutory_documents DIRECTOR APPOINTED MRS SHELLA SNEHI
2010-12-03 update statutory_documents 26/11/10 FULL LIST
2010-02-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents 26/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMARJET SNEHI / 26/11/2009
2009-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SWARAN SANHI / 26/11/2009
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 111 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LB
2008-08-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-28 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-30 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-22 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2005-03-29 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents NEW SECRETARY APPOINTED
2005-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 43 SHCKERDALE ROAD LEICESTER LE18 1BQ
2004-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-12 update statutory_documents NEW SECRETARY APPOINTED
2004-01-12 update statutory_documents SECRETARY RESIGNED
2004-01-09 update statutory_documents DIRECTOR RESIGNED
2003-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION