- Company Overview for EQUINITI GROUP LIMITED (07090427)
- Filing history for EQUINITI GROUP LIMITED (07090427)
- People for EQUINITI GROUP LIMITED (07090427)
- Charges for EQUINITI GROUP LIMITED (07090427)
- More for EQUINITI GROUP LIMITED (07090427)
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
|
|
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
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
|
|
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 12 October 2016
|
|
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
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
|
|
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
|
|
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
|
|
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
|
|
16 Nov 2015 | AUD | Auditor's resignation |