Advanced company searchLink opens in new window

EQUINITI GLOBAL PAYMENTS LIMITED

Company number 06135586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 3,244,498.69
23 Sep 2015 AP04 Appointment of David Venus & Company Llp as a secretary on 3 September 2015
18 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
18 Sep 2015 AD01 Registered office address changed from Bold Business Centre Bold Lane Bold Business Centre St. Helens Merseyside WA9 4TX to 45-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 18 September 2015
17 Sep 2015 AUD Auditor's resignation
31 Jul 2015 AA Full accounts made up to 31 March 2015
13 Jul 2015 TM01 Termination of appointment of Peter Stanley Fortune as a director on 7 March 2015
13 Jul 2015 MR04 Satisfaction of charge 3 in full
12 Jul 2015 CH01 Director's details changed for Neil Kinnon on 23 May 2015
12 Jul 2015 CH03 Secretary's details changed for Neil Kinnon on 23 May 2015
19 Jun 2015 MR04 Satisfaction of charge 1 in full
20 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,624,678.12
07 Sep 2014 AA Full accounts made up to 31 March 2014
28 Apr 2014 TM01 Termination of appointment of Warren Whyte as a director
28 Apr 2014 TM01 Termination of appointment of Ian Wheeler as a director
25 Nov 2013 AA Full accounts made up to 31 March 2013
15 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,624,678.12
22 Oct 2012 AA Full accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB United Kingdom on 14 September 2012
28 Aug 2012 AD01 Registered office address changed from C/O C/O Dwf Llp 5 St Paul's Square Old Hall Street Liverpool Merseyside L3 9AE on 28 August 2012
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Jan 2012 AAMD Amended accounts made up to 31 March 2011
24 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders