Advanced company searchLink opens in new window

EQUIIDA LIMITED

Company number 11500391

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)
23 Apr 2024 SH06 Cancellation of shares. Statement of capital on 2 April 2024
  • GBP 975.00
23 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
28 Nov 2023 AD01 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom to 1st Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 28 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
19 Jun 2021 SH08 Change of share class name or designation
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 SH08 Change of share class name or designation
09 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
09 Apr 2020 PSC04 Change of details for Mr Jonathan Gerald Malcolm Hime as a person with significant control on 11 December 2019
02 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
19 Dec 2019 SH08 Change of share class name or designation
12 Dec 2019 AP03 Appointment of Mrs Sally Hime as a secretary on 11 December 2019
10 Dec 2019 CC04 Statement of company's objects
10 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2019 TM01 Termination of appointment of Marc Patrick Woods as a director on 31 October 2019
04 Dec 2019 AP01 Appointment of Mr Ian Anthony Randle as a director on 31 October 2019
03 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with updates