Advanced company searchLink opens in new window

EQUITIX EDUCATION (CAMBRIDGESHIRE) LIMITED

Company number 07125719

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)
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
16 Aug 2023 AA Accounts for a small company made up to 31 December 2022
13 Feb 2023 PSC05 Change of details for Equitix Education (Cambridgeshire) Holdings as a person with significant control on 19 March 2020
10 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
27 Jan 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 25 November 2022
15 Aug 2022 AA Accounts for a small company made up to 31 December 2021
30 Mar 2022 AP03 Appointment of Miss Nicole Brodie as a secretary on 19 January 2022
21 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
30 Sep 2021 TM02 Termination of appointment of Vincent Ogrigri as a secretary on 30 September 2021
06 Aug 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 TM01 Termination of appointment of David John Harding as a director on 1 April 2021
08 Apr 2021 AP01 Appointment of Mr Paul Ellis Gill as a director on 1 April 2021
23 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
24 Aug 2020 AA Accounts for a small company made up to 31 December 2019
19 Mar 2020 AD01 Registered office address changed from 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 19 March 2020
19 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD on 19 March 2020
13 Mar 2020 CH01 Director's details changed for Mr Philip Arthur Would on 13 March 2020
23 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
30 Jan 2019 TM02 Termination of appointment of Sophia Thorpe Costa as a secretary on 30 January 2019
30 Jan 2019 AP03 Appointment of Mr Vincent Ogrigri as a secretary on 30 January 2019
10 Dec 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 10 December 2018
10 Jul 2018 AA Accounts for a small company made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates