- Company Overview for EQUIFINANCE HOLDINGS LIMITED (09793629)
- Filing history for EQUIFINANCE HOLDINGS LIMITED (09793629)
- People for EQUIFINANCE HOLDINGS LIMITED (09793629)
- Charges for EQUIFINANCE HOLDINGS LIMITED (09793629)
- More for EQUIFINANCE HOLDINGS LIMITED (09793629)
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) |
---|---|---|---|
29 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 23 September 2023 | |
29 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 23 September 2022 | |
04 Apr 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
08 Feb 2024 | PSC07 | Cessation of Smith Family Trust Corporation Limited as a person with significant control on 6 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Henry Thomas Smith as a person with significant control on 6 February 2024 | |
02 Oct 2023 | CS01 |
Confirmation statement made on 23 September 2023 with no updates
|
|
26 Apr 2023 | MR01 | Registration of charge 097936290007, created on 14 April 2023 | |
22 Apr 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
06 Oct 2022 | CS01 |
Confirmation statement made on 23 September 2022 with updates
|
|
04 May 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Christopher Alan Payne on 26 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Antony James Marshall on 26 April 2022 | |
11 Jan 2022 | MR04 | Satisfaction of charge 097936290001 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 097936290002 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 097936290004 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 097936290005 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 097936290006 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 097936290003 in full | |
23 Nov 2021 | MA | Memorandum and Articles of Association | |
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | SH08 | Change of share class name or designation | |
17 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 14 October 2021
|
|
01 Nov 2021 | AD01 | Registered office address changed from 22 3rd Floor, East One Building 22 Commercial Street London E1 6LP England to 3rd Floor, East One Building 22 Commercial Street London E1 6LP on 1 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom to 22 3rd Floor, East One Building 22 Commercial Street London E1 6LP on 1 November 2021 |