Advanced company searchLink opens in new window

EQUALS GROUP PLC

Company number 08922461

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)
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2019 CERTNM Company name changed fairfx group PLC\certificate issued on 26/06/19
  • CONNOT ‐ Change of name notice
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 1,643,176.83
20 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 1,640,176.83
20 May 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,628,682.59
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
15 Feb 2019 PSC08 Notification of a person with significant control statement
15 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 04/03/2018
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 15/02/2019.
12 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1,553,682.59
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 1,038,401.75
22 May 2017 AA Group of companies' accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
17 Mar 2017 AP03 Appointment of Mr Anthony James Quirke as a secretary on 31 December 2016
17 Mar 2017 TM02 Termination of appointment of Clive Atkinson as a secretary on 30 December 2016
25 Jul 2016 AP01 Appointment of Mr Robert Michael Head as a director on 20 July 2016
25 Jul 2016 TM01 Termination of appointment of Nicholas Simon Jeffery as a director on 20 July 2016
07 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
09 May 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,031,160.39
31 Mar 2016 AR01 Annual return made up to 4 March 2016 no member list
Statement of capital on 2016-03-31
  • GBP 768,660.39
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 768,660.39
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014