Advanced company searchLink opens in new window

EQUITIX (HOWDEN HOUSE) LIMITED

Company number 03686944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 AA Accounts for a small company made up to 30 September 2023
07 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
11 Jul 2023 AA Accounts for a small company made up to 30 September 2022
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
10 Jun 2022 AA Accounts for a small company made up to 30 September 2021
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
09 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 May 2022 MA Memorandum and Articles of Association
28 Apr 2022 MR04 Satisfaction of charge 036869440009 in full
28 Apr 2022 MR01 Registration of charge 036869440010, created on 26 April 2022
25 Apr 2022 PSC02 Notification of Equitix (Howden House) Midco Limited as a person with significant control on 21 April 2022
25 Apr 2022 PSC07 Cessation of Equitix (Howden House) Holdings Limited as a person with significant control on 21 April 2022
25 Apr 2022 PSC02 Notification of Equitix (Howden House) Holdings Limited as a person with significant control on 21 April 2022
25 Apr 2022 PSC07 Cessation of Equitix Infrastructure 3 Limited as a person with significant control on 21 April 2022
25 Apr 2022 PSC02 Notification of Equitix Infrastructure 3 Limited as a person with significant control on 6 April 2016
25 Apr 2022 PSC07 Cessation of Equitix Fund Iii Lp as a person with significant control on 1 May 2017
18 Oct 2021 TM01 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 October 2021
08 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
21 Apr 2021 AA Accounts for a small company made up to 30 September 2020
26 Jun 2020 CH01 Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 26 June 2020
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
28 Apr 2020 AA Accounts for a small company made up to 30 September 2019
27 Feb 2020 AD01 Registered office address changed from Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on 27 February 2020
31 May 2019 AP01 Appointment of Mr Andrew Neil Duck as a director on 30 April 2019
31 May 2019 TM01 Termination of appointment of Rosemary Lucy Jude Deeley as a director on 30 April 2019