Advanced company searchLink opens in new window

EQUITIX HEALTHCARE (LANCASTER) LIMITED

Company number 03533746

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)
19 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
15 Dec 2023 TM02 Termination of appointment of Emma Margaret Clarke as a secretary on 28 November 2023
15 Dec 2023 AP03 Appointment of Ms Alina Chereches as a secretary on 28 November 2023
06 Jul 2023 AA Accounts for a small company made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
22 Jul 2022 AA Accounts for a small company made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
10 Mar 2022 PSC05 Change of details for Equitix Healthcare Limited as a person with significant control on 10 March 2022
15 Oct 2021 AP01 Appointment of Dr Peter James Harding as a director on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 October 2021
14 Jul 2021 AA Accounts for a small company made up to 31 December 2020
12 Mar 2021 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 1 March 2021
12 Mar 2021 AP01 Appointment of Mr Christopher Edwin Walker as a director on 1 March 2021
12 Mar 2021 TM01 Termination of appointment of Philip Arthur Would as a director on 1 March 2021
12 Mar 2021 TM01 Termination of appointment of Thomas Samuel Cunningham as a director on 1 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 Mar 2021 PSC05 Change of details for Equitix Healthcare Limited as a person with significant control on 10 March 2020
26 Jun 2020 AA Accounts for a small company made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
06 Nov 2018 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on 6 November 2018
17 Oct 2018 AP03 Appointment of Mrs Emma Margaret Clarke as a secretary on 16 October 2018
16 Oct 2018 TM02 Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 16 October 2018
05 Oct 2018 AD01 Registered office address changed from 10-11 Welken House Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 5 October 2018