- Company Overview for EQUITIX CAPITAL EUROBOND LIMITED (06741074)
- Filing history for EQUITIX CAPITAL EUROBOND LIMITED (06741074)
- People for EQUITIX CAPITAL EUROBOND LIMITED (06741074)
- Charges for EQUITIX CAPITAL EUROBOND LIMITED (06741074)
- More for EQUITIX CAPITAL EUROBOND LIMITED (06741074)
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) |
---|---|---|---|
10 Mar 2020 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Mar 2019 | MR01 | Registration of charge 067410740004, created on 28 February 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
09 May 2018 | TM01 | Termination of appointment of Nicholas Parker as a director on 4 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
20 May 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
10 Nov 2015 | MR01 | Registration of charge 067410740003, created on 4 November 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Jonathan Charles Smith on 15 October 2015 | |
05 Oct 2015 | AUD | Auditor's resignation | |
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | CH01 | Director's details changed for Nicholas Parker on 1 May 2015 | |
05 May 2015 | CH01 | Director's details changed for Nicholas Parker on 1 May 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 | |
12 Dec 2014 | MR01 | Registration of charge 067410740002, created on 8 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
06 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Hugh Barnabas Crossley on 16 January 2014 | |
06 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association |