Advanced company searchLink opens in new window

EQUITIX EDUCATION (DERBYSHIRE) LTD

Company number 06730238

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 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