About

Registered Number: 03894765
Date of Incorporation: 15/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor,Olympia House 1 Armitage Road, Golders Green, London, NW11 8RQ

 

Based in London, Equitalk.co.uk Ltd was established in 1999, it's status is listed as "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 08 October 2019
AA01 - Change of accounting reference date 04 October 2019
MR04 - N/A 09 April 2019
MR04 - N/A 09 April 2019
MR04 - N/A 09 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 14 October 2016
AA01 - Change of accounting reference date 02 October 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 15 January 2016
AD01 - Change of registered office address 10 December 2015
AA - Annual Accounts 13 October 2015
MISC - Miscellaneous document 02 January 2015
AR01 - Annual Return 16 December 2014
MISC - Miscellaneous document 16 December 2014
AUD - Auditor's letter of resignation 16 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 06 August 2010
AR01 - Annual Return 25 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 25 May 2007
363s - Annual Return 17 January 2007
225 - Change of Accounting Reference Date 19 October 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
RESOLUTIONS - N/A 31 March 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
AA - Annual Accounts 13 September 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
363s - Annual Return 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 30 January 2001
225 - Change of Accounting Reference Date 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
CERTNM - Change of name certificate 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
MISC - Miscellaneous document 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
123 - Notice of increase in nominal capital 19 June 2000
CERTNM - Change of name certificate 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
123 - Notice of increase in nominal capital 17 January 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2009 Fully Satisfied

N/A

Debenture 02 June 2003 Fully Satisfied

N/A

Debenture 10 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.