Advanced company searchLink opens in new window

EQUALS GROUP PLC

Company number 08922461

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)
14 Oct 2019 AP01 Appointment of Mr Richard Quentin Mortimer Cooper as a director on 14 October 2019
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 1,781,752.52
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 1,779,290.79
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1,652,020.79
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1,651,687.46
16 Jul 2019 MA Memorandum and Articles of Association
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2019 CERTNM Company name changed fairfx group PLC\certificate issued on 26/06/19
  • CONNOT ‐ Change of name notice
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 1,643,176.83
20 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 1,640,176.83
20 May 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,628,682.59
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
15 Feb 2019 PSC08 Notification of a person with significant control statement
15 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 04/03/2018
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 15/02/2019.
12 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1,553,682.59
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 1,038,401.75
22 May 2017 AA Group of companies' accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
17 Mar 2017 AP03 Appointment of Mr Anthony James Quirke as a secretary on 31 December 2016
17 Mar 2017 TM02 Termination of appointment of Clive Atkinson as a secretary on 30 December 2016