Advanced company searchLink opens in new window

G EQUITABLE 1 LTD

Company number 12499653

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)
20 Feb 2025 CH01 Director's details changed for Mr Richard Cal Perlhagen on 31 March 2024
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 MR04 Satisfaction of charge 124996530001 in full
08 Sep 2022 MR01 Registration of charge 124996530002, created on 6 September 2022
08 Sep 2022 MR01 Registration of charge 124996530003, created on 6 September 2022
12 May 2022 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 1 Bell Street 2nd Floor London NW1 5BY on 12 May 2022
13 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 MR01 Registration of charge 124996530001, created on 17 December 2021
07 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
07 Jan 2021 PSC02 Notification of Storford Limited as a person with significant control on 6 January 2021
07 Jan 2021 AP01 Appointment of Mr Richard Cal Perlhagen as a director on 6 January 2021
07 Jan 2021 AP01 Appointment of Mr Robert William Guy Yerburgh as a director on 6 January 2021
07 Jan 2021 PSC07 Cessation of Charles Richard Walker as a person with significant control on 6 January 2021
07 Jan 2021 PSC07 Cessation of Michael Morrison as a person with significant control on 6 January 2021
07 Jan 2021 TM01 Termination of appointment of Charles Richard Walker as a director on 6 January 2021
07 Jan 2021 TM01 Termination of appointment of Michael Morrison as a director on 6 January 2021
05 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-05
  • GBP 100