- Company Overview for EQUITY BRANDS LIMITED (13059768)
- Filing history for EQUITY BRANDS LIMITED (13059768)
- People for EQUITY BRANDS LIMITED (13059768)
- More for EQUITY BRANDS LIMITED (13059768)
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) |
---|---|---|---|
15 Apr 2024 | AP01 | Appointment of Mr Russel John Valler as a director on 15 April 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 28 July 2023
|
|
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2023 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2023
|
|
04 Aug 2023 | SH03 | Purchase of own shares. | |
24 Jul 2023 | MA | Memorandum and Articles of Association | |
24 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | PSC04 | Change of details for Mr Russell John Valler as a person with significant control on 6 June 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
12 Jul 2021 | PSC07 | Cessation of Mark Philip David Bull as a person with significant control on 2 July 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Mark Philip David Bull as a director on 2 July 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr James Michael Crowson on 12 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mr James Michael Crowson as a person with significant control on 12 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG England to 61 Bridge Street Kington HR5 3DJ on 13 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mr Mark Philip David Bull as a person with significant control on 12 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mr Russell John Valler as a person with significant control on 12 May 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
10 Dec 2020 | AP01 | Appointment of Mr Mark Philip David Bull as a director on 3 December 2020 | |
03 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-03
|