EQUINITI DATA LIMITED

05350329
HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH

Documents

Documents
Date Category Description Pages
29 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2024 accounts Annual Accounts 18 Buy now
24 Jul 2024 mortgage Registration of a charge 70 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 20 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 22 Buy now
13 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 82 Buy now
13 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
13 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
31 Mar 2022 incorporation Memorandum Articles 23 Buy now
24 Mar 2022 resolution Resolution 4 Buy now
09 Mar 2022 mortgage Registration of a charge 30 Buy now
20 Dec 2021 officers Appointment of director (Mr John Martin Pitcher) 2 Buy now
20 Dec 2021 officers Termination of appointment of director (Neville Jonathon Fell) 1 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 21 Buy now
05 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 233 Buy now
05 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
05 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
30 Jun 2021 officers Change of particulars for director (Mr Adam Charles Green) 2 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2021 officers Change of particulars for corporate secretary (Prism Cosec Limited) 1 Buy now
07 Jan 2021 officers Termination of appointment of director (Guy Wakeley) 1 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 22 Buy now
10 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
10 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 196 Buy now
10 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Sep 2020 officers Termination of appointment of secretary (Katherine Cong) 1 Buy now
01 Sep 2020 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
04 Aug 2020 officers Appointment of director (Mr Neville Jonathon Fell) 2 Buy now
03 Aug 2020 officers Termination of appointment of director (Seema Sangar) 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 23 Buy now
04 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 201 Buy now
04 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
04 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
23 May 2019 officers Termination of appointment of director (Guy Edward Looker) 1 Buy now
12 Apr 2019 officers Termination of appointment of director (Stuart Robb) 1 Buy now
06 Feb 2019 officers Change of particulars for director (Ms Seema Sangar) 2 Buy now
06 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
06 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 officers Change of particulars for director (Ms Seema Sangar) 2 Buy now
07 Oct 2018 accounts Annual Accounts 26 Buy now
11 May 2018 officers Change of particulars for director (Mr Adam Charles Green) 2 Buy now
27 Apr 2018 resolution Resolution 3 Buy now
26 Apr 2018 officers Appointment of secretary (Katherine Cong) 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 accounts Annual Accounts 12 Buy now
22 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2017 resolution Resolution 29 Buy now
11 Feb 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Feb 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Feb 2017 accounts Annual Accounts 12 Buy now
27 Jan 2017 officers Appointment of director (Mr Guy Wakeley) 2 Buy now
26 Jan 2017 officers Termination of appointment of director (Azim Lalani) 1 Buy now
26 Jan 2017 officers Appointment of director (Mr Adam Charles Green) 2 Buy now
26 Jan 2017 officers Appointment of director (Ms Seema Sangar) 2 Buy now
26 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2017 capital Return of Allotment of shares 10 Buy now
04 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2016 mortgage Statement of release/cease from a charge 2 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
25 Jan 2016 accounts Annual Accounts 7 Buy now
25 Sep 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Sep 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Sep 2015 resolution Resolution 36 Buy now
25 Feb 2015 annual-return Annual Return 5 Buy now
23 Jan 2015 accounts Annual Accounts 9 Buy now
27 Nov 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2014 annual-return Annual Return 5 Buy now
20 Feb 2014 officers Change of particulars for director (Mr Stuart Robb) 2 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
25 Feb 2013 officers Change of particulars for director (Mr Stuart Robb) 2 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 officers Change of particulars for director (Guy Edward Looker) 2 Buy now
22 Feb 2013 officers Change of particulars for director (Mr Azim Lalani) 2 Buy now
22 Feb 2013 officers Change of particulars for director (Guy Edward Looker) 2 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
23 Mar 2012 officers Termination of appointment of director (Paul White) 1 Buy now
20 Feb 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
28 Dec 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Dec 2011 capital Notice of name or other designation of class of shares 2 Buy now
28 Dec 2011 resolution Resolution 3 Buy now
02 Aug 2011 officers Appointment of director (Mr Azim Lalani) 2 Buy now
02 Aug 2011 officers Change of particulars for director (Stuart Robb) 2 Buy now
24 May 2011 officers Termination of appointment of director (Edward Finlayson) 2 Buy now