Advanced company searchLink opens in new window

EQUINE REGISTER LIMITED

Company number 08738725

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)
07 Mar 2024 TM01 Termination of appointment of Franklin Keith Musto as a director on 6 February 2024
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
25 Jan 2024 PSC05 Change of details for Vivaria Global Holdings Limited as a person with significant control on 9 February 2023
25 Jan 2024 CH01 Director's details changed for Mrs Stephanie Louise Palmer on 28 August 2021
25 Jan 2024 CH01 Director's details changed for Mr Franklin Keith Musto on 24 January 2024
25 Jan 2024 CH01 Director's details changed for Mr Paul Barry Gray on 9 August 2023
04 Jul 2023 AP01 Appointment of Mr Paul Barry Gray as a director on 29 June 2023
19 May 2023 AA01 Current accounting period extended from 30 October 2023 to 31 December 2023
12 May 2023 AA Total exemption full accounts made up to 31 October 2022
06 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 MA Memorandum and Articles of Association
03 Feb 2023 AD01 Registered office address changed from The Threshing Barn Marsden Estate Rendcomb Cirencester GL7 7EX England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 3 February 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
25 Jan 2023 PSC02 Notification of Vivaria Global Holdings Limited as a person with significant control on 16 January 2023
25 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 25 January 2023
17 Jan 2023 SH05 Statement of capital on 12 January 2023
  • GBP 80.71
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 12 January 2023
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 80.8
06 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 7 April 2021 with updates
29 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
15 Sep 2021 TM01 Termination of appointment of Paul Robert Ragan as a director on 20 August 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 April 2015
  • GBP 110.00