Advanced company searchLink opens in new window

EQUALS CONNECT LIMITED

Company number 07131446

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)
15 Feb 2024 MR01 Registration of charge 071314460002, created on 6 February 2024
15 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
14 Jun 2023 AA Full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
19 Oct 2022 PSC05 Change of details for Fairfx Plc as a person with significant control on 30 September 2022
23 Jun 2022 AA Full accounts made up to 31 December 2021
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
22 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
12 Apr 2021 AA Full accounts made up to 31 December 2019
03 Apr 2021 SH02 Sub-division of shares on 5 February 2021
11 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 1 December 2020
02 Mar 2021 AP01 Appointment of Mr Richard Quentin Mortimer Cooper as a director on 21 January 2021
02 Mar 2021 TM01 Termination of appointment of Anthony James Quirke as a director on 21 January 2021
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
18 Dec 2020 CS01 01/12/20 Statement of Capital gbp 193
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 11/03/2021.
15 Jul 2020 AP01 Appointment of Mr Jack Bryant as a director on 9 July 2020
15 Jul 2020 AP01 Appointment of Mr Craig Stephen Granger as a director on 9 July 2020
24 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
13 May 2020 MR04 Satisfaction of charge 071314460001 in full
29 Apr 2020 PSC05 Change of details for Fairfx Plc as a person with significant control on 18 November 2019
16 Jan 2020 SH08 Change of share class name or designation
16 Jan 2020 SH10 Particulars of variation of rights attached to shares
16 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name