- Company Overview for EQUANS HOLDING UK LIMITED (08155362)
- Filing history for EQUANS HOLDING UK LIMITED (08155362)
- People for EQUANS HOLDING UK LIMITED (08155362)
- Charges for EQUANS HOLDING UK LIMITED (08155362)
- Registers for EQUANS HOLDING UK LIMITED (08155362)
- More for EQUANS HOLDING UK LIMITED (08155362)
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 Oct 2021 | AD02 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor, 6 Bevis Marks London EC3A 7BA | |
18 Oct 2021 | AP01 | Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 14 October 2021 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Oct 2021 | AD02 | Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | |
04 Oct 2021 | AD03 | Register(s) moved to registered inspection location Level 20 25 Canada Square London E14 5LQ | |
04 Oct 2021 | TM01 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021 | |
02 Sep 2021 | AP01 | Appointment of Mrs Sarah Jane Gregory as a director on 2 September 2021 | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
22 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 July 2017
|
|
18 Dec 2020 | AD02 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ | |
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 7 December 2020
|
|
02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
13 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Aug 2020 | MR01 | Registration of charge 081553620002, created on 29 July 2020 | |
05 Jun 2020 | AP01 | Appointment of Andrew Martin Pollins as a director on 4 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Simon David Pinnell as a director on 4 June 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
08 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 8 August 2019
|
|
09 Aug 2019 | MR01 | Registration of charge 081553620001, created on 2 August 2019 |