EQUINITI GROUP LIMITED - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-08-16 View Report
Accounts. Legacy. 2023-08-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-08-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Officers. Change date: 2022-11-29. Officer name: Mr Andrew Michael Peeler. 2022-11-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-24 View Report
Accounts. Legacy. 2022-09-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-24 View Report
Mortgage. Charge creation date: 2022-03-03. Charge number: 070904270001. 2022-03-09 View Report
Persons with significant control. Psc name: Earth Private Holdings Ltd. Change date: 2022-02-02. 2022-02-09 View Report
Persons with significant control. Psc name: Earth Private Holdings Ltd. Notification date: 2021-12-15. 2022-02-09 View Report
Confirmation statement. Statement with updates. 2022-02-09 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Officers. Officer name: Mr Andrew William Stephenson. Appointment date: 2022-01-10. 2022-01-11 View Report
Officers. Appointment date: 2022-01-10. Officer name: Mr Adam Charles Green. 2022-01-11 View Report
Resolution. Description: Resolutions. 2021-12-15 View Report
Resolution. Description: Resolutions. 2021-12-15 View Report
Incorporation. Re registration memorandum articles. 2021-12-15 View Report
Change of name. Certificate re registration public limited company to private. 2021-12-15 View Report
Change of name. Reregistration public to private company. 2021-12-15 View Report
Miscellaneous. Description: Scheme of arrangement. 2021-12-10 View Report
Officers. Officer name: Alison Sarah Burns. Termination date: 2021-12-09. 2021-12-10 View Report
Officers. Termination date: 2021-12-09. Officer name: Mark David Brooker. 2021-12-10 View Report
Officers. Termination date: 2021-12-09. Officer name: Sally-Ann Hibberd. 2021-12-10 View Report
Officers. Termination date: 2021-12-09. Officer name: Cheryl Joanne Millington. 2021-12-10 View Report
Officers. Termination date: 2021-12-09. Officer name: Darren Scott Pope. 2021-12-10 View Report
Officers. Officer name: Philip Edward Yea. Termination date: 2021-12-09. 2021-12-10 View Report
Capital. Second filing capital allotment shares. 2021-12-10 View Report
Capital. Capital allotment shares. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Officers. Appointment date: 2021-08-01. Officer name: Mr Andrew Michael Peeler. 2021-08-02 View Report
Officers. Officer name: John Stier. Termination date: 2021-08-01. 2021-08-02 View Report
Resolution. Description: Resolutions. 2021-07-31 View Report
Incorporation. Memorandum articles. 2021-07-31 View Report
Capital. Capital allotment shares. 2021-06-15 View Report
Resolution. Description: Resolutions. 2021-06-15 View Report
Incorporation. Memorandum articles. 2021-06-15 View Report
Accounts. Accounts type group. 2021-06-12 View Report
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2021-06-08 View Report
Officers. Change date: 2021-05-26. Officer name: Prism Cosec Limited. 2021-06-01 View Report
Officers. Officer name: Timothy John Miller. Termination date: 2021-05-26. 2021-05-27 View Report
Officers. Appointment date: 2021-04-01. Officer name: Mr Paul Anthony Lynam. 2021-04-01 View Report
Capital. Capital allotment shares. 2021-01-19 View Report
Officers. Termination date: 2021-01-04. Officer name: Guy Richard Wakeley. 2021-01-05 View Report
Confirmation statement. Statement with updates. 2020-11-06 View Report
Capital. Capital allotment shares. 2020-11-06 View Report
Officers. Officer name: Katherine Cong. Termination date: 2020-08-03. 2020-08-24 View Report