- Company Overview for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
- Filing history for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
- People for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
- Charges for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
- More for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
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
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 September 2015
|
|
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
|
|
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
|
|
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 |