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)
24 Jan 2018 TM02 Termination of appointment of Gordon Neil Springett as a secretary on 24 January 2018
08 Dec 2017 MR01 Registration of charge 067301940002, created on 6 December 2017
06 Dec 2017 MR04 Satisfaction of charge 1 in full
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
25 Sep 2017 CH01 Director's details changed for Mr Jacobus Geytenbeek Du Plessis on 25 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Jacobus Geytenbeek Du Plessis on 11 September 2017
10 Jul 2017 PSC05 Change of details for Equitix Education Limited as a person with significant control on 27 October 2016
06 Jul 2017 AA Accounts for a small company made up to 31 December 2016
06 Jul 2017 PSC05 Change of details for Equitix Education Limited as a person with significant control on 27 October 2016
05 Jul 2017 CS01 Confirmation statement made on 27 October 2016 with no updates
05 Jul 2017 PSC02 Notification of Equitix Education Limited as a person with significant control on 27 October 2016
05 Jul 2017 PSC07 Cessation of Equitix Education (Derbyshire) Limited as a person with significant control on 27 October 2016
01 Mar 2017 AP01 Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 1 March 2017
27 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60,000
05 Oct 2015 AUD Auditor's resignation
29 Jul 2015 AD01 Registered office address changed from 48 Gresham Street London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 29 July 2015
05 Jun 2015 AP01 Appointment of Mr Philip Arthur Would as a director on 5 June 2015
05 Jun 2015 TM01 Termination of appointment of Richard Daniel Knight as a director on 5 June 2015
04 Jun 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 60,000
01 Dec 2014 CH01 Director's details changed for Mr Daniel Colin Ward on 19 November 2014
17 Oct 2014 AD01 Registered office address changed from 30 Warwick Street London W1B 5NH to 48 Gresham Street London EC2V 7AY on 17 October 2014
14 Jul 2014 AP01 Appointment of Mr Daniel Colin Ward as a director on 11 July 2014