Advanced company searchLink opens in new window

EQUINITI LIMITED

Company number 06226088

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)
22 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
15 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 14 January 2019
26 Jul 2023 AA Full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
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
14 Jun 2022 AP01 Appointment of Ms Thera Roeline Prins as a director on 14 June 2022
10 Jun 2022 TM01 Termination of appointment of Paul Charles Matthews as a director on 27 May 2022
01 Apr 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Mar 2022 AP01 Appointment of Mr Adam Charles Green as a director on 18 March 2022
22 Mar 2022 AP01 Appointment of Mr Andrew Michael Peeler as a director on 18 March 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
09 Mar 2022 MR01 Registration of charge 062260880005, created on 3 March 2022
09 Mar 2022 MR01 Registration of charge 062260880006, created on 3 March 2022
17 Aug 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 AP01 Appointment of Mr Paul Anthony Lynam as a director on 1 August 2021
02 Aug 2021 TM01 Termination of appointment of John Stier as a director on 1 August 2021
01 Jul 2021 TM01 Termination of appointment of Steven Robert Johnson as a director on 30 June 2021
08 Jun 2021 AD02 Register inspection address has been 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
02 Jun 2021 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
07 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