- 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) |
---|---|---|---|
18 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2016 | SH08 | Change of share class name or designation | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AUD | Auditor's resignation | |
07 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 May 2015 | CH01 | Director's details changed for Mr Nicholas Parker on 1 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
06 Mar 2015 | MA | Memorandum and Articles of Association | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AP01 | Appointment of Mr Patrick Giles Gauntlet Dear as a director on 2 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Keith John Maddin as a director on 30 January 2015 | |
23 Feb 2015 | MR01 | Registration of charge 059725000002, created on 13 February 2015 | |
19 Feb 2015 | MR01 | Registration of charge 059725000001, created on 13 February 2015 | |
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 | Annual return made up to 7 February 2014 with full list of shareholders | |
16 Jan 2014 | CH01 | Director's details changed for Mr Hugh Barnabas Crossley on 16 January 2014 | |
13 Nov 2013 | AR01 | Annual return made up to 19 October 2013 with full list of shareholders | |
13 Nov 2013 | AD01 | Registered office address changed from , Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR on 13 November 2013 | |
02 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
04 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders |