- Company Overview for EQUINOX GLOBAL LIMITED (07067241)
- Filing history for EQUINOX GLOBAL LIMITED (07067241)
- People for EQUINOX GLOBAL LIMITED (07067241)
- Charges for EQUINOX GLOBAL LIMITED (07067241)
- More for EQUINOX GLOBAL LIMITED (07067241)
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) |
---|---|---|---|
31 Mar 2021 | TM01 | Termination of appointment of Antje Seiffert-Murphy as a director on 28 January 2021 | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
27 Aug 2020 | TM01 | Termination of appointment of Vicki Sherree Harrison as a director on 21 August 2020 | |
13 May 2020 | TM01 | Termination of appointment of Robert Andrew Crampton as a director on 9 March 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Steen Parsholt as a director on 1 February 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
25 Sep 2019 | AP03 | Appointment of Mrs Teresa Jane Furmston as a secretary on 10 September 2019 | |
17 Jul 2019 | AP01 | Appointment of Ms Antje Seiffert-Murphy as a director on 17 July 2019 | |
15 Jul 2019 | TM02 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 | |
25 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Mar 2019 | MR01 | Registration of charge 070672410003, created on 26 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 25 March 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
28 Sep 2018 | AP01 | Appointment of Ms Karen Anne Morris as a director on 18 September 2018 | |
15 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Apr 2018 | AP01 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 | |
16 Feb 2018 | PSC02 | Notification of Nexus Underwriting Management Limited as a person with significant control on 1 August 2017 | |
16 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2018 | |
21 Nov 2017 | AP01 | Appointment of Mr Charles Beresford Penruddocke as a director on 21 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
07 Nov 2017 | AD02 | Register inspection address has been changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS to 52-56 Leadenhall Street London EC3A 2EB | |
18 Sep 2017 | AP01 | Appointment of Mr Frank Masteling as a director on 18 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Richard Neville Marriage as a director on 18 September 2017 |