EQUITIX EDUCATION (DERBYSHIRE) LTD
Company number 06730238
- Company Overview for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
- Filing history for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
- People for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
- Charges for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
- More for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
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 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 | |
01 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 | 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 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 5th Floor 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 | |
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 | TM02 | Termination of appointment of Sophia Thorpe Costa as a secretary on 14 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
10 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 | |
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 067302380002, 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 |