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)
19 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
06 Dec 2012 AP01 Appointment of Mr Martyn Hindley as a director
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
07 Jun 2012 TM01 Termination of appointment of Alasdair Marnoch as a director
19 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2012 SH10 Particulars of variation of rights attached to shares
19 Jan 2012 SH08 Change of share class name or designation
16 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25TH March 2013.
05 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 November 2010
12 Sep 2011 AP01 Appointment of Kevin Beeston as a director
08 Sep 2011 TM01 Termination of appointment of Neville Simms as a director
24 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012 and again on 10/04/2013
  • ANNOTATION This document replaces the AR01 registered on 06/01/11 as it was not properly delivered.
26 Jul 2011 TM01 Termination of appointment of Marc Vassanelli as a director
07 Jan 2011 AP01 Appointment of Mr Nick Rose as a director
07 Jan 2011 TM01 Termination of appointment of Jeffrey Paduch as a director
06 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/08/11.
29 Dec 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
30 Nov 2010 AP03 Appointment of Mr Gavin Downs as a secretary
26 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2010 SH10 Particulars of variation of rights attached to shares
26 Nov 2010 SH08 Change of share class name or designation
12 Jul 2010 MISC ML28 to remove an AP01 filed on 28/04/2010
16 Jun 2010 TM01 Termination of appointment of Timothy Robinson as a director
08 Jun 2010 CERTNM Company name changed ADVENTX2 group LIMITED\certificate issued on 08/06/10
  • CONNOT ‐