Advanced company searchLink opens in new window

EQUIFAX EUA LIMITED

Company number 07171199

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)
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 16,263,012
11 Mar 2020 RP04AP01 Second filing for the appointment of Patricio Remon as a director
23 Dec 2019 SH20 Statement by Directors
23 Dec 2019 SH19 Statement of capital on 23 December 2019
  • GBP 12,000,000
  • ANNOTATION Clarification a second filed SH19 was registered on 13/07/2020.
23 Dec 2019 CAP-SS Solvency Statement dated 20/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem A./c 20/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 16,263,012
  • ANNOTATION Clarification a second filed SH101 was registered on 08/07/2020.
09 Oct 2019 AA Full accounts made up to 31 December 2018
20 Sep 2019 AD01 Registered office address changed from Capital House 25 Chapel Street London NW1 5DS to 1 Angel Court London EC2R 7HJ on 20 September 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 16,262,912
10 Aug 2018 AA Full accounts made up to 31 December 2017
06 Jun 2018 TM01 Termination of appointment of Phillip Bertram Simpson as a director on 31 March 2018
17 May 2018 AP01 Appointment of Miss Suzanne Helen Brown as a director on 3 May 2018
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
12 Feb 2018 TM01 Termination of appointment of Paul Gibson Moore as a director on 31 January 2018
25 Oct 2017 AD02 Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
06 Jun 2017 AA Full accounts made up to 31 December 2016
24 May 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
22 May 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
10 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
10 Aug 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16,262,812
26 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 04/01/2016
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 16,262,812.00
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2016