Advanced company searchLink opens in new window

EQUITIVO LIMITED

Company number 11536184

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)
02 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
02 Sep 2024 AD01 Registered office address changed from 75 South Oak Lane Wilmslow Cheshire SK9 6AT United Kingdom to 12 Cedar Square Nether Alderley Macclesfield SK10 4UP on 2 September 2024
15 May 2024 AA Micro company accounts made up to 31 October 2023
05 Feb 2024 AD01 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 75 South Oak Lane Wilmslow Cheshire SK9 6AT on 5 February 2024
18 Sep 2023 TM01 Termination of appointment of Simon Challinor as a director on 18 September 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
12 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jun 2022 AP01 Appointment of Simon Challinor as a director on 22 June 2022
28 Jun 2022 AP01 Appointment of Mr Jeff Jones as a director on 22 June 2022
28 Jun 2022 AP01 Appointment of Mr Carl Rupert Scott Davies as a director on 22 June 2022
27 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 136.5
16 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 10/06/2022
14 Jun 2022 SH02 Sub-division of shares on 10 June 2022
31 May 2022 CERTNM Company name changed equitivo money holdings LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-16
15 Jul 2021 AP01 Appointment of Mr Andrew David John Holgate as a director on 15 July 2021
15 Jul 2021 TM01 Termination of appointment of Zoe Holgate as a director on 15 July 2021
15 Jul 2021 PSC01 Notification of Andrew David John Holgate as a person with significant control on 15 July 2021
15 Jul 2021 PSC04 Change of details for Mrs Zoe Holgate as a person with significant control on 15 July 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 100
14 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020