- Company Overview for EQUITIX EDUCATION 2 LIMITED (07844852)
- Filing history for EQUITIX EDUCATION 2 LIMITED (07844852)
- People for EQUITIX EDUCATION 2 LIMITED (07844852)
- Charges for EQUITIX EDUCATION 2 LIMITED (07844852)
- More for EQUITIX EDUCATION 2 LIMITED (07844852)
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 Apr 2021 | MR01 | Registration of charge 078448520006, created on 30 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
17 Dec 2020 | MR04 | Satisfaction of charge 078448520003 in full | |
23 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
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 11 November 2019 with no updates | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | MR01 | Registration of charge 078448520005, created on 27 June 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
03 Jul 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 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
06 Jul 2016 | MR01 | Registration of charge 078448520004, created on 29 June 2016 | |
20 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
10 Nov 2015 | MR01 | Registration of charge 078448520003, 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 | |
04 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 | |
19 Feb 2015 | TM01 | Termination of appointment of Keith John Maddin as a director on 30 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 | |
18 Feb 2015 | MR01 | Registration of charge 078448520002, created on 5 February 2015 |