Advanced company searchLink opens in new window

EQUITIES FIRST (LONDON) LIMITED

Company number 08120457

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)
13 Apr 2024 AA Accounts for a small company made up to 31 December 2023
15 Mar 2024 AA01 Previous accounting period extended from 27 December 2023 to 31 December 2023
30 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
23 May 2023 AA Accounts for a small company made up to 31 December 2022
29 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
06 Jun 2022 AD01 Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to The Prow 1 Wilder Walk London W1B 5AP on 6 June 2022
16 May 2022 AA Accounts for a small company made up to 31 December 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
25 Jun 2021 CH01 Director's details changed for Alexander Charles Christy Jr on 25 June 2021
12 May 2021 AA Accounts for a small company made up to 31 December 2020
07 Aug 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
23 Jan 2020 CH01 Director's details changed for Mr Alan Dennis Pereira on 23 January 2020
18 Jul 2019 AD01 Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 18 July 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Apr 2019 AA Full accounts made up to 31 December 2018
03 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
08 May 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 AD01 Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 19 February 2018
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
12 Jul 2017 PSC02 Notification of Equity First Holdings Llc as a person with significant control on 6 April 2016
15 May 2017 AA Full accounts made up to 27 December 2016
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 5,315,000
02 Nov 2016 TM01 Termination of appointment of Simon Charles Moore as a director on 27 October 2016
09 Oct 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 5,055,000