EQUALS MONEY PLC

05539698
3RD FLOOR, VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 38 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 accounts Annual Accounts 38 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2022 change-of-name Change Of Name Notice 2 Buy now
05 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2022 accounts Annual Accounts 38 Buy now
20 May 2022 officers Appointment of director (Mr James Lingard Simcox) 2 Buy now
21 Dec 2021 officers Appointment of director (Mr Stephen James Paul) 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2021 officers Termination of appointment of director (Richard Quentin Mortimer Cooper) 1 Buy now
11 Aug 2021 officers Termination of appointment of director (Anthony James Quirke) 1 Buy now
10 Aug 2021 officers Termination of appointment of secretary (Anthony James Quirke) 1 Buy now
10 Aug 2021 officers Appointment of secretary (Rosanna Colangeli) 2 Buy now
07 Jul 2021 accounts Annual Accounts 40 Buy now
30 Jun 2021 officers Termination of appointment of director (James Richard Hickman) 1 Buy now
02 Mar 2021 officers Appointment of director (Mr Richard Quentin Mortimer Cooper) 2 Buy now
02 Mar 2021 officers Appointment of director (Mr Andrew John Phillips) 2 Buy now
02 Mar 2021 officers Appointment of director (Mr Darren James Kilner) 2 Buy now
02 Mar 2021 officers Appointment of director (Mr Simon England) 2 Buy now
21 Dec 2020 mortgage Registration of a charge 5 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 resolution Resolution 2 Buy now
27 Nov 2020 capital Return of Allotment of shares 3 Buy now
20 Oct 2020 officers Termination of appointment of director (Julian Bean) 1 Buy now
15 Oct 2020 resolution Resolution 2 Buy now
13 Oct 2020 capital Return of Allotment of shares 3 Buy now
30 Sep 2020 accounts Annual Accounts 42 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2020 resolution Resolution 2 Buy now
14 Apr 2020 capital Return of Allotment of shares 3 Buy now
14 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2020 officers Change of particulars for director (Mr Julian Bean) 2 Buy now
09 Sep 2019 officers Appointment of director (Mr Matthijs Boon) 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 officers Termination of appointment of director (Simon England) 1 Buy now
04 Jul 2019 accounts Annual Accounts 44 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 34 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 35 Buy now
16 May 2017 officers Appointment of director (Mr James Richard Hickman) 2 Buy now
16 May 2017 officers Appointment of director (Mr Simon England) 2 Buy now
16 May 2017 officers Appointment of director (Mr Anthony James Quirke) 2 Buy now
10 Jan 2017 officers Appointment of secretary (Mr Anthony James Quirke) 2 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Clive Atkinson) 1 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 accounts Annual Accounts 35 Buy now
29 Jun 2016 capital Return of Allotment of shares 4 Buy now
21 Apr 2016 officers Change of particulars for director (Ian Alexander Irving Strafford Taylor) 2 Buy now
09 Mar 2016 officers Termination of appointment of secretary (Jonathan Champion) 1 Buy now
09 Mar 2016 officers Appointment of secretary (Mr Clive Atkinson) 2 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2015 accounts Annual Accounts 32 Buy now
04 Mar 2015 officers Termination of appointment of director (Jason Drummond) 1 Buy now
04 Mar 2015 officers Appointment of director (Mr Julian Bean) 2 Buy now
09 Oct 2014 auditors Auditors Resignation Limited Company 2 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
14 Aug 2014 officers Termination of appointment of director (Stephen Michael Heath) 2 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2014 accounts Annual Accounts 23 Buy now
23 Sep 2013 accounts Annual Accounts 21 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
12 Jul 2012 officers Termination of appointment of secretary (Kirit Patel) 1 Buy now
12 Jul 2012 officers Appointment of secretary (Mr Jonathan Champion) 1 Buy now
02 Jul 2012 accounts Annual Accounts 22 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
04 Jul 2011 accounts Annual Accounts 20 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2011 miscellaneous Miscellaneous 1 Buy now
06 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2010 annual-return Annual Return 6 Buy now
09 Sep 2010 officers Change of particulars for director (Ian Alexander Irving Strafford Taylor) 2 Buy now
02 Mar 2010 accounts Annual Accounts 19 Buy now
15 Oct 2009 capital Return of Allotment of shares 2 Buy now
14 Sep 2009 annual-return Return made up to 18/08/09; full list of members 4 Buy now
10 Sep 2009 annual-return Return made up to 18/08/08; full list of members; amend 8 Buy now
27 Aug 2009 capital Ad 24/08/09\gbp si 255102@0.1=25510.2\gbp ic 110620.2/136130.4\ 2 Buy now
28 Mar 2009 accounts Annual Accounts 18 Buy now
20 Mar 2009 officers Director's change of particulars / jason drummond / 20/03/2009 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 27 holywell row london EC2A 4JB united kingdom 1 Buy now
13 Mar 2009 officers Secretary appointed kirit patel 1 Buy now
12 Mar 2009 officers Appointment terminated secretary ian stafford-taylor 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX 1 Buy now
16 Sep 2008 annual-return Return made up to 18/08/08; full list of members 7 Buy now
03 Apr 2008 accounts Annual Accounts 17 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
11 Sep 2007 officers New secretary appointed 2 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 annual-return Return made up to 18/08/07; full list of members 5 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
15 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Jul 2007 capital Ad 15/06/07--------- £ si 51100@.1=5110 £ ic 80000/85110 4 Buy now