- Company Overview for EQUINITI HOLDINGS LIMITED (06223360)
- Filing history for EQUINITI HOLDINGS LIMITED (06223360)
- People for EQUINITI HOLDINGS LIMITED (06223360)
- Charges for EQUINITI HOLDINGS LIMITED (06223360)
- More for EQUINITI HOLDINGS LIMITED (06223360)
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) |
---|---|---|---|
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
20 Dec 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 062233600006 | |
20 Dec 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 062233600007 | |
20 Dec 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 062233600008 | |
20 Dec 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 062233600010 | |
20 Dec 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 062233600011 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Andrew Michael Peeler on 29 November 2022 | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 May 2022 | MR01 | Registration of charge 062233600011, created on 25 May 2022 | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2022 | MA | Memorandum and Articles of Association | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
17 Dec 2021 | PSC05 | Change of details for Equiniti Group Plc as a person with significant control on 15 December 2021 | |
22 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Aug 2021 | TM01 | Termination of appointment of John Stier as a director on 1 August 2021 | |
02 Aug 2021 | AP01 | Appointment of Mr Andrew Michael Peeler as a director on 1 August 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021 | |
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Paul Anthony Lynam as a director on 1 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Cheryl Joanne Millington as a director on 1 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
06 Jan 2021 | AP01 | Appointment of Miss Cheryl Joanne Millington as a director on 4 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021 | |
01 Sep 2020 | TM02 | Termination of appointment of Katherine Cong as a secretary on 26 August 2020 | |
01 Sep 2020 | AP04 | Appointment of Prism Cosec Limited as a secretary on 26 August 2020 |