Advanced company searchLink opens in new window

EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED

Company number 07125723

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)
18 Sep 2017 CH01 Director's details changed for Mr Jacobus Geytenbeek Du Plessis on 11 September 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 AP01 Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 25 January 2017
02 Feb 2017 TM01 Termination of appointment of Daniel Colin Ward as a director on 25 January 2017
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 60,000
22 Jan 2016 MR01 Registration of charge 071257230002, created on 19 January 2016
20 Jan 2016 MR04 Satisfaction of charge 1 in full
05 Oct 2015 AUD Auditor's resignation
29 Jul 2015 AD01 Registered office address changed from 48 Gresham Street London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 29 July 2015
05 Jun 2015 AP01 Appointment of Mr Philip Arthur Would as a director on 5 June 2015
05 Jun 2015 TM01 Termination of appointment of Richard Daniel Knight as a director on 5 June 2015
04 Jun 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 60,000
17 Oct 2014 AD01 Registered office address changed from 30 Warwick Street London W1B 5NH to 48 Gresham Street London EC2V 7AY on 17 October 2014
14 Jul 2014 AP01 Appointment of Mr Daniel Colin Ward as a director on 11 July 2014
14 Jul 2014 TM01 Termination of appointment of Luke Christopher Ashworth as a director on 11 July 2014
12 May 2014 AP01 Appointment of Mr Luke Christopher Ashworth as a director
12 May 2014 TM01 Termination of appointment of Charles Herriott as a director
06 May 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Richard Daniel Knight as a director
22 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60,000
17 Jul 2013 TM01 Termination of appointment of Adam Waddington as a director
17 Jul 2013 AP01 Appointment of Mr Charles William Grant Herriott as a director