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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,112.505
06 Mar 2015 MA Memorandum and Articles of Association
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,112.505
24 Jun 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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