EQUALS GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewNotification of Alakazam Holdings Bidco Limited as a person with significant control on 2025-04-14

View Document

05/06/255 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-05

View Document

28/05/2528 May 2025 Register(s) moved to registered office address Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4V 3BJ

View Document

27/05/2527 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Re-registration from a public company to a private limited company

View Document

29/04/2529 April 2025 Certificate of re-registration from Public Limited Company to Private

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Re-registration of Memorandum and Articles

View Document

25/04/2525 April 2025 Appointment of Dr Shujaat Nadeem as a director on 2025-04-25

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

24/04/2524 April 2025 Appointment of Mr Matthijs Boon as a director on 2025-04-14

View Document

22/04/2522 April 2025 Appointment of Mr Nikolay Skibnevskiy as a director on 2025-04-14

View Document

22/04/2522 April 2025 Appointment of Mr Tughan Alioglu as a director on 2025-04-14

View Document

22/04/2522 April 2025 Appointment of Mr Joseph Knoll as a director on 2025-04-14

View Document

17/04/2517 April 2025 Court order

View Document

17/04/2517 April 2025 Termination of appointment of Richard Quentin Mortimer Cooper as a director on 2025-04-14

View Document

17/04/2517 April 2025 Termination of appointment of Sian Herbert as a director on 2025-04-14

View Document

17/04/2517 April 2025 Termination of appointment of Alan Renatus Frederick Hughes as a director on 2025-04-14

View Document

17/04/2517 April 2025 Termination of appointment of Christopher John Bones as a director on 2025-04-14

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-08

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

17/11/2317 November 2023 Interim accounts made up to 2023-11-01

View Document

01/11/231 November 2023 Statement of capital on 2023-11-01

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Certificate of reduction of share premium

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

01/05/231 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

11/08/2111 August 2021 Appointment of One Advisory Limited as a secretary on 2021-08-01

View Document

11/08/2111 August 2021 Termination of appointment of Anthony James Quirke as a secretary on 2021-08-01

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

16/06/2116 June 2021 Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ALAN RENATUS FREDERICK HUGHES

View Document

18/12/1918 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 1786029.18

View Document

05/12/195 December 2019 19/11/19 STATEMENT OF CAPITAL GBP 1785529.18

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR RICHARD QUENTIN MORTIMER COOPER

View Document

17/09/1917 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 1781752.52

View Document

30/08/1930 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 1779290.79

View Document

27/08/1927 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 1652020.79

View Document

16/08/1916 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 1651687.46

View Document

16/07/1916 July 2019 ARTICLES OF ASSOCIATION

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 17/06/2019

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED FAIRFX GROUP PLC CERTIFICATE ISSUED ON 26/06/19

View Document

13/06/1913 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 1643176.83

View Document

20/05/1920 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 1640176.83

View Document

20/05/1920 May 2019 27/03/19 STATEMENT OF CAPITAL GBP 1628682.59

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

15/02/1915 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2018

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

12/09/1712 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/178 September 2017 24/01/17 STATEMENT OF CAPITAL GBP 1038401.75

View Document

08/09/178 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 1553682.59

View Document

22/05/1722 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE ATKINSON

View Document

17/03/1717 March 2017 SECRETARY APPOINTED MR ANTHONY JAMES QUIRKE

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR ROBERT MICHAEL HEAD

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFERY

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 29/03/16 STATEMENT OF CAPITAL GBP 1031160.39

View Document

31/03/1631 March 2016 04/03/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 13/11/15 STATEMENT OF CAPITAL GBP 768660.39

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM, THIRD FLOOR THAMES HOUSE VINTNERS PLACE 68 UPPER THAMES STREET, LONDON, EC4 3BJ

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY CHOWDHURY / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEARSON / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON JEFFERY / 01/04/2015

View Document

01/04/151 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY IAN TAYLOR

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR CLIVE ATKINSON

View Document

16/03/1516 March 2015 23/12/14 STATEMENT OF CAPITAL GBP 704758.10

View Document

03/03/153 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JASON DRUMMOND

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JOHN PEARSON

View Document

09/10/149 October 2014 AUDITOR'S RESIGNATION

View Document

18/08/1418 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 677506.28

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR AJAY CHOWDHURY

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED NICHOLAS SIMON JEFFERY

View Document

14/08/1414 August 2014 SUB-DIVISION 22/07/14

View Document

14/08/1414 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 614743.50

View Document

14/08/1414 August 2014 ADOPT ARTICLES 22/07/2014

View Document

23/07/1423 July 2014 COMMENCE BUSINESS AND BORROW

View Document

23/07/1423 July 2014 APPLICATION COMMENCE BUSINESS

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM, 2ND FLOOR, MARC HOUSE 13-14 GREAT ST. THOMAS APOSTLE, LONDON, EC4V 2BB, UNITED KINGDOM

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED FAIRFX (UK) PLC CERTIFICATE ISSUED ON 15/05/14

View Document

15/05/1415 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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