EQUITIX HIGHWAYS 2B LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

21/07/2521 July 2025 NewSecretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

14/07/2514 July 2025 NewDirector's details changed for Sanil Waghela on 2025-05-30

View Document

09/12/249 December 2024 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

05/10/235 October 2023 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Sion Laurence Jones as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Sanil Waghela as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Ffion Lowri Boshell as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Hugh Barnabas Crossley as a director on 2023-03-31

View Document

09/03/239 March 2023 Change of details for Equitix Capital Eurobond 2 Limited as a person with significant control on 2023-03-09

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15

View Document

04/11/214 November 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Ffion Boshell as a director on 2021-11-04

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registration of charge 115197410004, created on 2021-07-27

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115197410002

View Document

20/06/1920 June 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

07/01/197 January 2019 ARTICLES OF ASSOCIATION

View Document

07/01/197 January 2019 ALTER ARTICLES 06/12/2018

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115197410001

View Document

21/12/1821 December 2018 ALTER ARTICLES 06/12/2018

View Document

15/08/1815 August 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company