Advanced company searchLink opens in new window

EQUITIX LEISURE LTD

Company number 07070087

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)
23 Nov 2020 AA Full accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 MR01 Registration of charge 070700870005, created on 28 February 2019
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
09 May 2018 TM01 Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018
15 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
20 May 2016 AA Full accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
10 Nov 2015 MR01 Registration of charge 070700870004, created on 4 November 2015
15 Oct 2015 CH01 Director's details changed for Mr Jonathan Charles Smith on 15 October 2015
05 Oct 2015 AUD Auditor's resignation
18 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 CH01 Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015
25 Feb 2015 TM01 Termination of appointment of Keith John Maddin as a director on 30 January 2015
25 Feb 2015 AP01 Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015
12 Dec 2014 MR01 Registration of charge 070700870003, created on 8 December 2014
02 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
06 May 2014 AA Group of companies' accounts made up to 31 December 2013
17 Jan 2014 CH01 Director's details changed for Mr Hugh Barnabas Crossley on 16 January 2014