This company is commonly known as Equifin Solutions Ltd. The company was founded 8 years ago and was given the registration number 09681565. The firm's registered office is in HARROW. You can find them at 87 Kingshill Drive, , Harrow, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EQUIFIN SOLUTIONS LTD |
---|---|---|
Company Number | : | 09681565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Kingshill Drive, Harrow, England, HA3 8QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A4 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, England, HA3 7QT | Director | 15 November 2022 | Active |
87, Kingshill Drive, Harrow, England, HA3 8QQ | Director | 15 August 2018 | Active |
5, Merton Road, Watford, United Kingdom, WD18 0WU | Secretary | 13 July 2015 | Active |
71 Lancelot Road, Lancelot Road, Wembley, England, HA0 2AN | Director | 15 January 2018 | Active |
5, Merton Road, Watford, United Kingdom, WD18 0WU | Director | 13 July 2015 | Active |
189, Kenmore Avenue, Kenmore Avenue, Harrow, England, HA3 8PB | Director | 15 January 2017 | Active |
5, Merton Road, Watford, United Kingdom, WD18 0WU | Director | 13 July 2015 | Active |
Mr Prakash Jyani | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A4 Livingstone Court, 55 Peel Road, Harrow, England, HA3 7QT |
Nature of control | : |
|
Mr Kanan Shah | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 189, 189 Kenmore Avenue, Harrow, United Kingdom, HA3 8PB |
Nature of control | : |
|
Mr Apurva Shah | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Lancelot Road, Wembley, England, HA0 2AN |
Nature of control | : |
|
Mrs Rupal Kanan Shah | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 189, Kenmore Avenue, Harrow, England, HA3 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Capital | Capital allotment shares. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-19 | Officers | Change person director company with change date. | Download |
2022-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Change of name | Certificate change of name company. | Download |
2021-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.