- Company Overview for EQUITIX CAMBRIDGESHIRE LIMITED (06772352)
- Filing history for EQUITIX CAMBRIDGESHIRE LIMITED (06772352)
- People for EQUITIX CAMBRIDGESHIRE LIMITED (06772352)
- More for EQUITIX CAMBRIDGESHIRE LIMITED (06772352)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
22 Dec 2023 | CH01 | Director's details changed for Mr Paul Ellis Gill on 22 December 2023 | |
19 Dec 2023 | PSC05 | Change of details for Equitix Education Ltd as a person with significant control on 23 February 2023 | |
05 Oct 2023 | AP04 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 | |
21 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Apr 2023 | AP01 | Appointment of Mr Richard Daniel Knight as a director on 6 August 2012 | |
04 Apr 2023 | AP01 | Appointment of Mr Paul Ellis Gill as a director on 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Richard Daniel Knight as a director on 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of David John Harding as a director on 31 March 2023 | |
24 Feb 2023 | PSC05 | Change of details for Equitix Education Ltd as a person with significant control on 23 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
24 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
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 | |
30 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
08 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 |