Advanced company searchLink opens in new window

EQUINITI HOLDINGS LIMITED

Company number 06223360

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)
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
07 Aug 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
01 May 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 062233600008
01 May 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 062233600009
01 May 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 062233600010
01 May 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 062233600006
01 May 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 062233600007
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
14 Jan 2020 MR01 Registration of charge 062233600010, created on 13 January 2020
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company's ojects be removed 01/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 Jul 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 CC04 Statement of company's objects
06 Feb 2019 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 6 February 2019
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
12 Nov 2018 CH01 Director's details changed for Mr John Stier on 5 November 2018
18 Oct 2018 MR01 Registration of charge 062233600009, created on 16 October 2018