- Company Overview for EQUITIX HOLDINGS LTD (05972500)
- Filing history for EQUITIX HOLDINGS LTD (05972500)
- People for EQUITIX HOLDINGS LTD (05972500)
- Charges for EQUITIX HOLDINGS LTD (05972500)
- More for EQUITIX HOLDINGS LTD (05972500)
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) |
---|---|---|---|
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
15 Oct 2019 | AP01 | Appointment of Mr Achal Prakash Bhuwania as a director on 1 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Peter Sandor Roughton as a director on 1 October 2019 | |
28 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
30 May 2019 | TM01 | Termination of appointment of Reade Eugene Griffith as a director on 13 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Sean Andrew Côte as a director on 13 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
21 Dec 2018 | MR04 | Satisfaction of charge 059725000003 in full | |
21 Dec 2018 | MR01 | Registration of charge 059725000004, created on 12 December 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Reade Eugene Griffith as a director on 1 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Patrick Giles Gauntlet Dear as a director on 1 October 2018 | |
28 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
11 May 2018 | TM01 | Termination of appointment of Nicholas Parker as a director on 4 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Nicholas Parker as a director on 4 May 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
20 Jul 2017 | MR04 | Satisfaction of charge 059725000001 in full | |
20 Jul 2017 | MR04 | Satisfaction of charge 059725000002 in full | |
14 Jul 2017 | MR01 | Registration of charge 059725000003, created on 10 July 2017 | |
19 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Sion Laurence Jones as a director on 6 February 2017 | |
03 Oct 2016 | TM02 | Termination of appointment of Hugh Barnabas Crossley as a secretary on 26 September 2016 | |
03 Oct 2016 | AP03 | Appointment of Mr Peter Sandor Roughton as a secretary on 26 September 2016 | |
20 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|