Advanced company searchLink opens in new window

EQUITIX HEALTHCARE LIMITED

Company number 06371955

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)
25 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
06 May 2014 AA Full accounts made up to 31 December 2013
17 Jan 2014 CH01 Director's details changed for Mr Hugh Barnabas Crossley on 16 January 2014
06 Dec 2013 MEM/ARTS Memorandum and Articles of Association
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2013 AD01 Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013
28 Nov 2013 MR01 Registration of charge 063719550002
20 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
10 May 2013 AA Full accounts made up to 31 December 2012
18 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
02 Dec 2010 TM01 Termination of appointment of James Oldham as a director
18 Aug 2010 AA Full accounts made up to 31 December 2009
02 Jul 2010 TM01 Termination of appointment of John Harris as a director
04 Jan 2010 AR01 Annual return made up to 17 September 2009 with full list of shareholders
17 Nov 2009 CERTNM Company name changed equitix flagship LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
17 Nov 2009 CONNOT Change of name notice
14 Nov 2009 AP01 Appointment of Nicholas Giles Burnley Parker as a director
06 Nov 2009 CH01 Director's details changed for Mr Geoffrey Allan Jackson on 26 October 2009
06 Nov 2009 CH01 Director's details changed for Mr Keith John Maddin on 26 October 2009
06 Nov 2009 CH01 Director's details changed for Mr Hugh Barnabas Crossley on 26 October 2009
06 Nov 2009 CH01 Director's details changed for John David Harris on 26 October 2009