Advanced company searchLink opens in new window

EQUINITI GROUP LIMITED

Company number 07090427

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)
01 Apr 2021 AP01 Appointment of Mr Paul Anthony Lynam as a director on 1 April 2021
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 367,223.598
05 Jan 2021 TM01 Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021
06 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 365,383.056
24 Aug 2020 TM02 Termination of appointment of Katherine Cong as a secretary on 3 August 2020
24 Aug 2020 AP04 Appointment of Prism Cosec Limited as a secretary on 3 August 2020
01 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm called not less than 14 days notice 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
17 Oct 2019 CH01 Director's details changed for Mr Timothy John Miller on 17 October 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/short notice of general meetings other than an annual general meeting/ approval of establishment of schedule a to the equiniti international plan (us plan) 02/05/2019
  • RES10 ‐ Resolution of allotment of securities
13 May 2019 AA Group of companies' accounts made up to 31 December 2018
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 364,536.666
07 Feb 2019 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
06 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 28/10/2017
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 364,502.02
12 Nov 2018 CH01 Director's details changed for Mr John Stier on 5 November 2018
07 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
06 Nov 2018 AP01 Appointment of Mr Mark David Brooker as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Miss Cheryl Joanne Millington as a director on 1 November 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 364,497.902
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 364,492.27
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 364,483.948
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 364,481.258