- Company Overview for EQUINITI GROUP LIMITED (07090427)
- Filing history for EQUINITI GROUP LIMITED (07090427)
- People for EQUINITI GROUP LIMITED (07090427)
- Charges for EQUINITI GROUP LIMITED (07090427)
- More for EQUINITI GROUP LIMITED (07090427)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 14 August 2018
|
|
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2018
|