Advanced company searchLink opens in new window

EQUIGROUP LIMITED

Company number 03871547

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 Feb 2024 CH03 Secretary's details changed for Mr Amrik Johal on 14 February 2024
14 Feb 2024 TM02 Termination of appointment of Steven Alan Bigg as a secretary on 14 February 2024
14 Feb 2024 AP03 Appointment of Mr Amrik Johal as a secretary on 14 February 2024
17 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
07 Nov 2022 CH03 Secretary's details changed for Mr Steven Alan Bigg on 7 November 2022
26 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
04 Apr 2022 AD01 Registered office address changed from Barons Court 22 the Avenue Egham Surrey TW20 9AB England to 65 High Street Egham Surrey TW20 9EY on 4 April 2022
08 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
24 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Nov 2020 PSC07 Cessation of Equigroup Holdings Pty Limited as a person with significant control on 12 November 2020
12 Nov 2020 PSC01 Notification of Susanne Gelf-Kapler as a person with significant control on 1 September 2018
12 Nov 2020 PSC01 Notification of Juergen Mossakowski as a person with significant control on 1 September 2018
12 Nov 2020 PSC01 Notification of Frank Gelf as a person with significant control on 1 September 2018
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
12 Aug 2019 TM01 Termination of appointment of Michael Herbert Stilp as a director on 6 August 2019
12 Aug 2019 AP01 Appointment of Mr Simon James Young as a director on 9 August 2019
16 Jan 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
04 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2018
04 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
30 Oct 2018 AD01 Registered office address changed from 1 New Ludgate 60 Ludgate Hill London EC4M 7AW England to Barons Court 22 the Avenue Egham Surrey TW20 9AB on 30 October 2018
03 Sep 2018 AP01 Appointment of Mr Declan Martin Mcglone as a director on 31 August 2018
03 Sep 2018 TM01 Termination of appointment of Don Craig Allan as a director on 31 August 2018