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)
01 Sep 2020 AP04 Appointment of Prism Cosec Limited as a secretary on 26 August 2020
17 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
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
10 Jan 2020 TM01 Termination of appointment of Stuart John Ellen as a director on 31 December 2019
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
25 Jun 2019 TM01 Termination of appointment of Philip Michael Ainsley as a director on 20 June 2019
13 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 14/01/2019
07 Feb 2019 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
06 Feb 2019 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 February 2019
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 1,400.0002
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/02/2019 and again on the 15/03/2024.
12 Nov 2018 CH01 Director's details changed for Mr John Stier on 5 November 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
20 Oct 2016 AP01 Appointment of Mr Paul Charles Matthews as a director on 30 September 2016
24 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 TM02 Termination of appointment of Douglas William Armour as a secretary on 4 July 2016
15 Jul 2016 AP03 Appointment of Katherine Cong as a secretary on 4 July 2016
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 300.0002
23 Dec 2015 SH20 Statement by Directors