- Company Overview for EQUINITI DATA LIMITED (05350329)
- Filing history for EQUINITI DATA LIMITED (05350329)
- People for EQUINITI DATA LIMITED (05350329)
- Charges for EQUINITI DATA LIMITED (05350329)
- More for EQUINITI DATA LIMITED (05350329)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
13 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
13 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
13 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
13 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
31 Mar 2022 | MA | Memorandum and Articles of Association | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | MR01 | Registration of charge 053503290002, created on 3 March 2022 | |
20 Dec 2021 | AP01 | Appointment of Mr John Martin Pitcher as a director on 16 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Neville Jonathon Fell as a director on 16 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
05 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
05 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
05 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
05 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Adam Charles Green on 30 June 2021 | |
02 Jun 2021 | PSC05 | Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from , Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021 | |
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Guy Wakeley as a director on 4 January 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
10 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
10 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |