Advanced company searchLink opens in new window

EQUIFINANCE HOLDINGS LIMITED

Company number 09793629

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/05/2024.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/05/2024.
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 226.18
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