- 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) |
---|---|---|---|
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
17 May 2019 | AP01 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 17 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 | |
26 Feb 2019 | AP01 | Appointment of Miss Rosanna Longobardi as a director on 26 February 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Claude Turbet as a director on 31 December 2018 | |
24 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
07 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
22 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 July 2017
|
|
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|
|
11 Jan 2017 | TM01 | Termination of appointment of Judith Hartmann as a director on 11 January 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | AP01 | Appointment of Dr. Judith Hartmann as a director on 1 June 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Jerome Marie Georges Tolot as a director on 30 May 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
12 May 2016 | AP01 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 | |
12 May 2016 | TM01 | Termination of appointment of Etienne Jacques Andre Jacolin as a director on 1 April 2016 | |
12 May 2016 | AP01 | Appointment of Claude Turbet as a director on 1 January 2016 | |
12 May 2016 | TM01 | Termination of appointment of Yanick Bigaud as a director on 1 April 2016 | |
29 Feb 2016 | CERTNM |
Company name changed cofely uk LIMITED\certificate issued on 29/02/16
|
|
29 Feb 2016 | CONNOT | Change of name notice | |
29 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2015 |