Advanced company searchLink opens in new window

ECUITY ADVISORY LTD

Company number 13042922

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)
12 Jan 2024 AD01 Registered office address changed from 2nd Floor Gracechurch Street London EC3V 0AS England to 2nd Floor 77 Gracechurch Street London EC3V 0AS on 12 January 2024
12 Jan 2024 AD01 Registered office address changed from 8 Fenchurch Place London EC3M 4AJ United Kingdom to 2nd Floor Gracechurch Street London EC3V 0AS on 12 January 2024
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
01 Nov 2023 TM01 Termination of appointment of Daniel Christopher Carter-Clout as a director on 31 October 2023
22 Aug 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
27 Jul 2023 AA Full accounts made up to 31 March 2023
28 Jun 2023 CH01 Director's details changed for Mr Daniel Christopher Carter-Clout on 26 February 2021
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
28 Jul 2022 AA Full accounts made up to 31 March 2022
01 Apr 2022 SH19 Statement of capital on 1 April 2022
  • GBP 1
01 Apr 2022 SH20 Statement by Directors
01 Apr 2022 CAP-SS Solvency Statement dated 30/03/22
01 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
15 Oct 2021 TM01 Termination of appointment of James Anthony Higgins as a director on 15 October 2021
07 Jul 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
04 Feb 2021 SH19 Statement of capital on 4 February 2021
  • GBP 3,556,813
22 Jan 2021 SH20 Statement by Directors
22 Jan 2021 CAP-SS Solvency Statement dated 07/01/21
22 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of entire share capital in three companies in consideration of issue of shares 23/12/2020
20 Jan 2021 PSC02 Notification of Gemserv Limited as a person with significant control on 12 January 2021
20 Jan 2021 PSC07 Cessation of Ilias Vazaios as a person with significant control on 12 January 2021
20 Jan 2021 TM01 Termination of appointment of James David Sowden as a director on 12 January 2021
20 Jan 2021 AD01 Registered office address changed from 1st Floor, the Counting House 3 Mary Ann Street Jewellery Quarter Birmingham B3 1BG United Kingdom to 8 Fenchurch Place London EC3M 4AJ on 20 January 2021