- Company Overview for EQUITIX FINANCE LTD (06026641)
- Filing history for EQUITIX FINANCE LTD (06026641)
- People for EQUITIX FINANCE LTD (06026641)
- Charges for EQUITIX FINANCE LTD (06026641)
- More for EQUITIX FINANCE LTD (06026641)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
05 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
09 Feb 2023 | TM01 | Termination of appointment of Sean Andrew Côte as a director on 8 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Hugh Barnabas Crossley as a director on 8 February 2023 | |
08 Feb 2023 | TM02 | Termination of appointment of Hugh Barnabas Crossley as a secretary on 8 February 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Peter Sandor Roughton on 8 September 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 | |
10 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
28 Oct 2021 | CH01 | Director's details changed for Ms Ffion Boshell on 28 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2021 | |
21 Oct 2021 | AP01 | Appointment of Ms Ffion Boshell as a director on 27 September 2021 | |
20 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 January 2017 | |
05 Aug 2021 | PSC05 | Change of details for Equitix Holdings Ltd as a person with significant control on 9 March 2020 | |
18 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 January 2017 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
20 Jan 2021 | MR04 | Satisfaction of charge 060266410004 in full | |
01 Dec 2020 | MR01 | Registration of charge 060266410005, created on 24 November 2020 | |
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Mar 2020 | AD01 | Registered office address changed from 3rd Floor, South Building, Aldersgate Street London EC1A 4HD England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building, Aldersgate Street London EC1A 4HD on 4 March 2020 |