EQUITIX RORY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 NewDirector's details changed for Mrs Sophia Tolley on 2025-07-21

View Document

29/07/2529 July 2025 NewDirector's details changed for Miss Sophia Thorpe Costa on 2025-07-21

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD United Kingdom to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2024-02-08

View Document

01/02/241 February 2024 Full accounts made up to 2022-12-31

View Document

19/01/2419 January 2024 Change of details for Equitix Rory Midco Limited as a person with significant control on 2024-01-19

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

11/09/2311 September 2023 Appointment of Mr Peter Bartholomew O'flaherty as a director on 2023-07-11

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ACHAL PRAKASH BHUWANIA / 19/03/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SION LAURENCE JONES / 19/03/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

27/09/1927 September 2019

View Document

26/09/1926 September 2019

View Document

09/07/199 July 2019 CESSATION OF EQUITIX INFRASTRUCTURE 5A LIMITED AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX RORY MIDCO LIMITED

View Document

20/03/1920 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 56080100

View Document

17/01/1917 January 2019 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