Advanced company searchLink opens in new window

EQUALS MONEY PLC

Company number 05539698

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)
15 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
08 Jul 2023 AA Full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
13 Sep 2022 CERTNM Company name changed fairfx PLC\certificate issued on 13/09/22
  • RES15 ‐ Change company name resolution on 2022-08-30
13 Sep 2022 CONNOT Change of name notice
05 Sep 2022 MR04 Satisfaction of charge 055396980002 in full
24 Jun 2022 AA Full accounts made up to 31 December 2021
20 May 2022 AP01 Appointment of Mr James Lingard Simcox as a director on 19 May 2022
21 Dec 2021 AP01 Appointment of Mr Stephen James Paul as a director on 16 December 2021
14 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
11 Aug 2021 TM01 Termination of appointment of Richard Quentin Mortimer Cooper as a director on 1 August 2021
11 Aug 2021 TM01 Termination of appointment of Anthony James Quirke as a director on 1 August 2021
10 Aug 2021 TM02 Termination of appointment of Anthony James Quirke as a secretary on 1 August 2021
10 Aug 2021 AP03 Appointment of Rosanna Colangeli as a secretary on 1 August 2021
07 Jul 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of James Richard Hickman as a director on 25 June 2021
02 Mar 2021 AP01 Appointment of Mr Richard Quentin Mortimer Cooper as a director on 28 January 2021
02 Mar 2021 AP01 Appointment of Mr Darren James Kilner as a director on 28 January 2021
02 Mar 2021 AP01 Appointment of Mr Andrew John Phillips as a director on 28 January 2021
02 Mar 2021 AP01 Appointment of Mr Simon England as a director on 28 January 2021
21 Dec 2020 MR01 Registration of charge 055396980002, created on 15 December 2020
17 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
30 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 12,500,000
20 Oct 2020 TM01 Termination of appointment of Julian Bean as a director on 9 October 2020