Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Equatorial Traders LTD, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 30, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company
Company Number 02620426
Record last updated Tuesday, January 10, 2023 8:16:10 AM UTC
Postal Code N1C 4PF

Charts

Visits

EQUATORIAL TRADERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-12014-92017-112020-12022-92022-122024-22024-72024-82024-102024-122025-12025-22025-32025-40123

Searches

EQUATORIAL TRADERS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-12016-501

Directors

Document Type Publication date Download link
Registry Dec 20, 2022 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Jan 31, 2021 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Sep 7, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 9, 2017 Annual accounts Annual accounts
Registry Oct 3, 2016 Notice of redenomination Notice of redenomination
Registry Sep 21, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 21, 2016 Registration of a charge / charge code 2127682... Registration of a charge / charge code 2127682...
Registry Sep 21, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 21, 2016 Registration of a charge / charge code 2127682... Registration of a charge / charge code 2127682...
Registry Sep 21, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 19, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 18, 2016 Resolution Resolution
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Financials Jan 15, 2016 Annual accounts Annual accounts
Registry Sep 23, 2015 Annual return Annual return
Registry Jun 12, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Jan 29, 2015 Annual accounts Annual accounts
Registry Jan 23, 2015 Return of allotment of shares Return of allotment of shares
Registry Sep 3, 2014 Annual return Annual return
Financials Mar 13, 2014 Annual accounts Annual accounts
Registry Aug 29, 2013 Annual return Annual return
Registry Jul 2, 2013 Return of allotment of shares Return of allotment of shares
Registry Jun 14, 2013 Annual return Annual return
Registry Mar 7, 2013 Return of allotment of shares Return of allotment of shares
Financials Jan 30, 2013 Annual accounts Annual accounts
Registry Dec 12, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 20, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jun 20, 2012 Change of registered office address Change of registered office address
Registry Jun 20, 2012 Annual return Annual return
Financials Mar 26, 2012 Annual accounts Annual accounts
Registry Jan 26, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 26, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 6, 2012 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Jan 6, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 21, 2011 Annual return Annual return
Financials Jan 24, 2011 Annual accounts Annual accounts
Registry Jul 6, 2010 Annual return Annual return
Registry Jul 6, 2010 Change of particulars for director Change of particulars for director
Registry Jul 6, 2010 Change of particulars for director 2645111... Change of particulars for director 2645111...
Registry Jul 6, 2010 Change of particulars for director Change of particulars for director
Registry May 20, 2010 Change of registered office address Change of registered office address
Registry Jan 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 21, 2010 Statement of satisfaction in full or in part of mortgage or charge 8244793... Statement of satisfaction in full or in part of mortgage or charge 8244793...
Registry Jan 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 15, 2009 Return of allotment of shares Return of allotment of shares
Financials Dec 15, 2009 Annual accounts Annual accounts
Registry Nov 5, 2009 Mortgage Mortgage
Registry Nov 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 2009 Annual return Annual return
Registry Mar 3, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 23, 2008 Annual accounts Annual accounts
Registry Jun 17, 2008 Annual return Annual return
Registry Feb 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 15, 2008 Annual accounts Annual accounts
Registry Oct 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2007 Annual return Annual return
Financials Mar 22, 2007 Annual accounts Annual accounts
Registry Mar 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 13, 2006 Particulars of a mortgage or charge 1945011... Particulars of a mortgage or charge 1945011...
Registry Oct 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 10, 2006 Annual return Annual return
Financials May 5, 2006 Annual accounts Annual accounts
Registry Apr 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 2005 Annual return Annual return
Financials May 5, 2005 Annual accounts Annual accounts
Registry Jul 2, 2004 Annual return Annual return
Financials May 4, 2004 Annual accounts Annual accounts
Financials Nov 4, 2003 Annual accounts 1944714... Annual accounts 1944714...
Registry Aug 16, 2003 Annual return Annual return
Financials Dec 18, 2002 Annual accounts Annual accounts
Registry Jul 26, 2002 Annual return Annual return
Registry Jul 28, 2001 Annual return 1910253... Annual return 1910253...
Financials Jun 27, 2001 Annual accounts Annual accounts
Financials Jul 18, 2000 Annual accounts 1910376... Annual accounts 1910376...
Registry Jul 6, 2000 Annual return Annual return
Registry Aug 3, 1999 Annual return 1832492... Annual return 1832492...
Financials May 4, 1999 Annual accounts Annual accounts
Registry Jul 20, 1998 Annual return Annual return
Financials May 1, 1998 Annual accounts Annual accounts
Registry Jun 23, 1997 Annual return Annual return
Financials Apr 28, 1997 Annual accounts Annual accounts
Registry Aug 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 8, 1996 Director's particulars changed Director's particulars changed
Registry Aug 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 8, 1996 Annual return Annual return
Registry May 14, 1996 Resolution Resolution
Registry May 14, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 14, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 14, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 14, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Financials May 3, 1996 Annual accounts Annual accounts
Registry Feb 28, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 1995 Annual return Annual return
Financials Apr 27, 1995 Annual accounts Annual accounts
Registry Aug 11, 1994 Annual return Annual return
Registry Aug 11, 1994 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)