Advanced company searchLink opens in new window

EBIQUITY US HOLDINGS LIMITED

Company number 08632518

Filter by category

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)
26 Apr 2024 MR01 Registration of charge 086325180005, created on 24 April 2024
14 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
12 May 2023 TM01 Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023
12 May 2023 AP01 Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023
10 Oct 2022 AA Full accounts made up to 31 December 2021
10 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
25 Mar 2022 MR01 Registration of charge 086325180004, created on 24 March 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
12 Feb 2021 AP03 Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021
12 Feb 2021 TM01 Termination of appointment of Mark John Sanford as a director on 29 January 2021
12 Feb 2021 AP01 Appointment of Mr Nick Waters as a director on 29 January 2021
17 Dec 2020 AA Full accounts made up to 31 December 2019
12 Oct 2020 TM01 Termination of appointment of Richard Basil-Jones as a director on 1 October 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
08 Nov 2019 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019
31 Oct 2019 AA Full accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates