EQUITIX MA EPS GP 1 LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

05/07/235 July 2023 Second filing of Confirmation Statement dated 2021-09-12

View Document

09/02/239 February 2023 Termination of appointment of Sean Andrew Côte as a director on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Hugh Barnabas Crossley as a director on 2023-02-08

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Director's details changed for Mr Peter Sandor Roughton on 2022-09-08

View Document

18/11/2118 November 2021 Director's details changed for Ms Ffion Boshell on 2021-09-27

View Document

26/10/2126 October 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-09-27

View Document

26/10/2126 October 2021 Appointment of Ms Ffion Boshell as a director on 2021-09-27

View Document

17/09/2117 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr Hugh Barnabas Crossley on 2020-03-09

View Document

05/08/215 August 2021 Director's details changed for Mr Sean Andrew Côte on 2020-03-09

View Document

05/08/215 August 2021 Change of details for Equitix Holdings Ltd as a person with significant control on 2020-03-09

View Document

05/08/215 August 2021 Director's details changed for Mr Geoffrey Allan Jackson on 2020-03-09

View Document

05/08/215 August 2021 Director's details changed for Mr Peter Sandor Roughton on 2020-03-09

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR SEAN ANDREW CÔTE

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR READE GRIFFITH

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4865820004

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4865820003

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR READE EUGENE GRIFFITH

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR PADDY DEAR

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4865820002

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4865820001

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4865820003

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4865820002

View Document

20/03/1720 March 2017 ARTICLES OF ASSOCIATION

View Document

20/03/1720 March 2017 ALTER ARTICLES 27/02/2017

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4865820001

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 ADOPT ARTICLES 06/01/2016

View Document

07/10/157 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR PADDY GILES GAUNTLET DEAR

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

07/10/157 October 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

12/09/1412 September 2014 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