Advanced company searchLink opens in new window

EQUITIX HOLDINGS LTD

Company number 05972500

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)
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
  • GBP 1,112.505