- Company Overview for EQUALS MONEY PLC (05539698)
- Filing history for EQUALS MONEY PLC (05539698)
- People for EQUALS MONEY PLC (05539698)
- Charges for EQUALS MONEY PLC (05539698)
- More for EQUALS MONEY PLC (05539698)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
21 Apr 2016 | CH01 | Director's details changed for Ian Alexander Irving Strafford Taylor on 21 April 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Jonathan Champion as a secretary on 19 February 2016 | |
09 Mar 2016 | AP03 | Appointment of Mr Clive Atkinson as a secretary on 19 February 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | AD01 | Registered office address changed from Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4 3BJ to 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 September 2015 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of Jason Drummond as a director on 21 November 2014 | |
04 Mar 2015 | AP01 | Appointment of Mr Julian Bean as a director on 21 November 2014 | |
09 Oct 2014 | AA03 | Resignation of an auditor | |
28 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 Aug 2014 | TM01 | Termination of appointment of Stephen Michael Heath as a director on 17 July 2014 | |
20 May 2014 | AD01 | Registered office address changed from 2Nd Floor Marc House 13-14 Great St. Thomas Apostle London EC4V 2BB United Kingdom on 20 May 2014 | |
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
03 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
12 Jul 2012 | TM02 | Termination of appointment of Kirit Patel as a secretary | |
12 Jul 2012 | AP03 | Appointment of Mr Jonathan Champion as a secretary | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Jun 2011 | AD01 | Registered office address changed from 2Nd Floor Marc House Great St. Thomas Apostle London EC4V 2BB England on 9 June 2011 | |
25 May 2011 | AD01 | Registered office address changed from C/O Acm Resources Limited 28 Watford Road Northwood Middlesex HA6 3NT England on 25 May 2011 |