Advanced company searchLink opens in new window

EQUINITI GROUP LIMITED

Company number 07090427

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)
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 300,023.83
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 300,012.911
09 Dec 2016 AP01 Appointment of Mr Darren Scott Pope as a director on 1 December 2016
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 300,007.559
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 300,004.607
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 300,004.168
04 Aug 2016 TM01 Termination of appointment of Haris Kyriakopoulos as a director on 4 August 2016
01 Aug 2016 AP01 Appointment of Mrs Sally-Ann Ann Hibberd as a director on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Rodney Aldridge as a director on 1 August 2016
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 300,000.472
15 Jul 2016 TM02 Termination of appointment of Douglas William Armour as a secretary on 4 July 2016
15 Jul 2016 AP03 Appointment of Katherine Cong as a secretary on 4 July 2016
26 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
13 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to make market purchases 26/04/2016
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
31 Dec 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
31 Dec 2015 AD02 Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
02 Dec 2015 SH19 Statement of capital on 2 December 2015
  • GBP 300,000
02 Dec 2015 CERT21 Certificate of cancellation of share premium account
02 Dec 2015 OC138 Reduction of iss capital and minute (oc)
16 Nov 2015 SH10 Particulars of variation of rights attached to shares
16 Nov 2015 SH08 Change of share class name or designation
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 63,636.37
16 Nov 2015 AUD Auditor's resignation