Advanced company searchLink opens in new window

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

Company number 04369766

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)
08 Feb 2019 TM02 Termination of appointment of Michael Derek Canham as a secretary on 18 December 2018
11 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-09
11 Jan 2019 CONNOT Change of name notice
03 Jan 2019 AD01 Registered office address changed from C/O Nibc Bank N.V. 11th Floor 125 Old Broad Street London EC2N 1AR to 10-11 Charterhouse Square London EC1M 6EH on 3 January 2019
31 Dec 2018 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 18 December 2018
30 Dec 2018 AP01 Appointment of Phillip Would as a director on 18 December 2018
30 Dec 2018 TM01 Termination of appointment of Michael Derek Canham as a director on 18 December 2018
30 Dec 2018 TM01 Termination of appointment of Peter Bartholomew O'flaherty as a director on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Darren Stephen Kyte as a director on 1 November 2018
08 Nov 2018 AP01 Appointment of Mr Peter Bartholomew O'flaherty as a director on 1 November 2018
06 Nov 2018 AA Accounts for a small company made up to 31 December 2017
25 Oct 2018 ANNOTATION Rectified The TM01 was removed from the public register on 17/12/2018 as it was invalid or ineffective.
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
19 Oct 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 300
30 Nov 2015 CH01 Director's details changed for Mr Darren Stephen Kyte on 30 November 2015
20 Aug 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
22 Aug 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
23 Oct 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
18 Oct 2012 AA Full accounts made up to 31 December 2011