EQUITIX RF1 LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Full accounts made up to 2024-12-31 |
15/10/2415 October 2024 | Change of details for Equitix Holdings Ltd as a person with significant control on 2020-03-04 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
24/07/2424 July 2024 | Full accounts made up to 2023-12-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
19/09/2319 September 2023 | Full accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Second filing of Confirmation Statement dated 2021-10-15 |
08/02/238 February 2023 | Termination of appointment of Hugh Barnabas Crossley as a director on 2023-02-08 |
08/02/238 February 2023 | Termination of appointment of Sion Laurence Jones as a director on 2023-02-08 |
08/02/238 February 2023 | Termination of appointment of Sean Andrew Cote as a director on 2023-02-08 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
22/09/2222 September 2022 | Full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Director's details changed for Mr Peter Sandor Roughton on 2022-09-08 |
28/10/2128 October 2021 | Director's details changed for Ms Ffion Boshell on 2021-10-28 |
21/10/2121 October 2021 | Appointment of Ms Ffion Boshell as a director on 2021-09-27 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
21/10/2121 October 2021 | Termination of appointment of Jonathan Charles Smith as a director on 2021-09-27 |
28/07/2128 July 2021 | Director's details changed for Mr Hugh Barnabas Crossley on 2020-03-04 |
28/07/2128 July 2021 | Director's details changed for Mr Jonathan Charles Smith on 2020-03-04 |
28/07/2128 July 2021 | Director's details changed for Mr Sion Laurence Jones on 2020-03-04 |
21/05/2021 May 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 3RD FLOOR, SOUTH BUILDING, ALDERSGATE STREET LONDON EC1A 4HD ENGLAND |
23/01/2023 January 2020 | DIRECTOR APPOINTED MR PETER SANDOR ROUGHTON |
16/10/1916 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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