Advanced company searchLink opens in new window

EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD

Company number 06730194

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)
03 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
02 Nov 2023 CH01 Director's details changed for Mr Daniel Colin Ward on 21 October 2023
02 Nov 2023 CH01 Director's details changed for Mr Philip Arthur Would on 21 October 2023
16 Aug 2023 AA Accounts for a small company made up to 31 December 2022
03 Feb 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 25 November 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
15 Aug 2022 AA Accounts for a small company made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
06 Aug 2021 AA Accounts for a small company made up to 31 December 2020
01 Mar 2021 CH01 Director's details changed for Mr Paul Ellis Gill on 1 March 2021
01 Mar 2021 AP01 Appointment of Mr Paul Ellis Gill as a director on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of David John Harding as a director on 1 March 2021
25 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
25 Aug 2020 AA Accounts for a small company made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
14 Nov 2018 AD01 Registered office address changed from 3rd Floor Suite 6 Sevendale House, 5-7 Dale Street Manchester M1 1JA England to 3rd Floor, Suite 6C Sevendale House, 5-7 Dale Street Manchester M1 1JA on 14 November 2018
14 Nov 2018 AD01 Registered office address changed from 5th Floor 5-7 Dale Street Manchester M1 1JA England to 3rd Floor Suite 6 Sevendale House, 5-7 Dale Street Manchester M1 1JA on 14 November 2018
02 Nov 2018 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 5th Floor 5-7 Dale Street Manchester M1 1JA on 2 November 2018
02 Nov 2018 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2 November 2018
24 Oct 2018 AP03 Appointment of Mrs Emma Margaret Clarke as a secretary on 14 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
24 Oct 2018 TM02 Termination of appointment of Sophia Thorpe-Costa as a secretary on 14 October 2018
11 Jul 2018 AA Accounts for a small company made up to 31 December 2017
24 Jan 2018 AP03 Appointment of Miss Sophia Thorpe-Costa as a secretary on 24 January 2018