Advanced company searchLink opens in new window

EQUIFAX LIMITED

Company number 02425920

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)
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 3,035,602
11 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 3,035,502
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
09 Aug 2023 AA Full accounts made up to 31 December 2022
25 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2023 SH01 Statement of capital following an allotment of shares on 13 May 2023
  • GBP 3,035,402
04 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 CH01 Director's details changed for Patricio Remon on 1 July 2019
09 Jun 2022 CH01 Director's details changed for Mr Paul Heywood on 18 February 2022
26 May 2022 TM01 Termination of appointment of Suzanne Helen Brown as a director on 31 March 2022
01 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
01 Sep 2021 AA Full accounts made up to 31 December 2020
08 Feb 2021 AP03 Appointment of James Atkin as a secretary on 5 February 2021
08 Feb 2021 TM01 Termination of appointment of Jayadeep Nair as a director on 5 February 2021
08 Feb 2021 TM01 Termination of appointment of Jeremy Lewis as a director on 5 February 2021
20 Dec 2020 AA Full accounts made up to 31 December 2019
09 Oct 2020 AP01 Appointment of Ms Wai-Fong Au as a director on 2 October 2020
06 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
23 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2019
  • GBP 3,035,302
15 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 3,035,202
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 3,035,202
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2020.
11 Dec 2019 AP01 Appointment of Mr Jayadeep Nair as a director on 28 November 2019