EQUITIX NO. 5 LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2021-09-16

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

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Peter Sandor Roughton on 2022-09-08

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Director's details changed for Ms Ffion Boshell on 2021-10-28

View Document

21/10/2121 October 2021 Appointment of Ms Ffion Boshell as a director on 2021-09-27

View Document

21/10/2121 October 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-09-27

View Document

16/09/2116 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

22/07/2122 July 2021 Change of details for Equitix Holdings Ltd as a person with significant control on 2020-03-04

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 3RD FLOOR, SOUTH BUILDING, ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR PETER SANDOR ROUGHTON

View Document

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

View Document

24/06/1924 June 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 109725960001

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR READE EUGENE GRIFFITH

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PADDY DEAR

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

11/05/1811 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information