Advanced company searchLink opens in new window

EQUITIX HEALTHCARE 2 (LIFT) LIMITED

Company number 04954472

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)
17 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
05 Apr 2023 TM01 Termination of appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023
10 Mar 2023 PSC05 Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 6 April 2016
10 Mar 2023 PSC05 Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 9 March 2023
29 Dec 2022 AA Full accounts made up to 31 December 2021
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
29 Dec 2021 AA Full accounts made up to 31 December 2020
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
12 May 2021 AA Full accounts made up to 31 December 2019
26 Feb 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
14 Oct 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 14 October 2020
05 Nov 2019 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 31 May 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
04 Nov 2019 TM01 Termination of appointment of Robert Alistair Martin Gillepsie as a director on 31 May 2019
04 Nov 2019 AP01 Appointment of Mr Robert Alistair Martin Gillespie as a director on 31 May 2019
04 Nov 2019 AP01 Appointment of Mr Robert Alistair Martin Gillepsie as a director on 31 May 2019
04 Nov 2019 TM01 Termination of appointment of Gavin William Mackinlay as a director on 31 May 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued