EQUATOR GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

31/07/2531 July 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

26/04/2426 April 2024 Group of companies' accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

01/11/231 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Cessation of Garry Alexander Hamilton as a person with significant control on 2021-07-19

View Document

31/07/2331 July 2023 Cessation of Jamie Grace Jefferson as a person with significant control on 2021-07-19

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Group of companies' accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Statement of company's objects

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

21/07/2121 July 2021 Notification of Garry Alexander Hamilton as a person with significant control on 2021-07-19

View Document

21/07/2121 July 2021 Notification of Jamie Grace Jefferson as a person with significant control on 2021-07-19

View Document

21/07/2121 July 2021 Change of details for Mr John Daniel Mcleish as a person with significant control on 2021-07-19

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

11/03/2111 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20

View Document

27/11/2027 November 2020 12/11/20 STATEMENT OF CAPITAL GBP 5938

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HAMILTON / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL MCLEISH / 07/10/2020

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM C/O JOHN MCLEISH 58 ELLIOT STREET GLASGOW G3 8DZ SCOTLAND

View Document

07/10/207 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DANIEL MCLEISH / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN DAVID JEFFERSON / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DANIEL MCLEISH / 07/10/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 144 ELLIOT STREET GLASGOW G3 8EX

View Document

23/09/1523 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1981480004

View Document

13/08/1413 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL MCLEISH / 01/12/2012

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DANIEL MCLEISH / 01/12/2012

View Document

05/06/135 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/135 June 2013 ARTICLES OF ASSOCIATION

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/09/126 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

03/08/113 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HAMILTON / 16/07/2010

View Document

09/08/109 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OWEN DAVID JEFFERSON / 16/07/2010

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM SOVEREIGN HOUSE 58 ELLIOT STREET GLASGOW G3 8DZ

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/01/054 January 2005 £ NC 50000/54150 29/10/

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 29/10/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/02/0423 February 2004 DEC MORT/CHARGE *****

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: TRNITY HOUSE 33 LYNEDOCH STREET GLASGOW LANARKSHIRE G3 6AA

View Document

18/08/0318 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 NC INC ALREADY ADJUSTED 07/11/02

View Document

12/11/0212 November 2002 £ NC 7500/50000 07/11/

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 PARTIC OF MORT/CHARGE *****

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: TRINITY HOUSE 33 LYNEDOCH STREET GLASGOW LANARKSHIRE G3 6AA

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/11/018 November 2001 DEC MORT/CHARGE *****

View Document

10/10/0110 October 2001 PARTIC OF MORT/CHARGE *****

View Document

09/08/019 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 PARTIC OF MORT/CHARGE *****

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/99

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 8 NEWTON TERRACE GLASGOW G3 7PJ

View Document

09/06/009 June 2000 £ NC 100/7500 01/11/99

View Document

09/06/009 June 2000 NC INC ALREADY ADJUSTED 01/11/99

View Document

12/05/0012 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

06/12/996 December 1999 COMPANY NAME CHANGED DOTCOM (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 8 NEWTON TERRACE GLASGOW LANARKSHIRE G3 7PJ

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 COMPANY NAME CHANGED MILLBRY 269 LTD. CERTIFICATE ISSUED ON 20/08/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: SOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company