EQUITIX ASH HOLDCO 4 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Glenn Sinclair Pearce as a director on 2025-07-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

04/12/244 December 2024 Director's details changed for Mr Stewart William Small on 2024-11-25

View Document

28/10/2428 October 2024 Appointment of Mr Stewart William Small as a director on 2024-10-01

View Document

28/10/2428 October 2024 Termination of appointment of Kirsty O'brien as a director on 2024-10-01

View Document

13/08/2413 August 2024 Group of companies' accounts made up to 2024-01-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2023-01-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2021-01-31

View Document

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

09/04/209 April 2020 PREVSHO FROM 30/04/2020 TO 31/01/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information