EQUITIX COWDOWN HOLDCO LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

10/07/2510 July 2025 Accounts for a small company made up to 2024-12-31

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/11/2324 November 2023 Appointment of Jaime Victoriano López-Pinto as a director on 2023-09-15

View Document

06/11/236 November 2023 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2023-09-15

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

18/01/2218 January 2022 Appointment of Edward John Spencer Thorne as a secretary on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX COWDOWN (JERSEY) HOLDCO LIMITED

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR, 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

21/08/1921 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 1

View Document

21/08/1921 August 2019 SOLVENCY STATEMENT DATED 20/08/19

View Document

21/08/1921 August 2019 REDUCE ISSUED CAPITAL 20/08/2019

View Document

21/08/1921 August 2019 STATEMENT BY DIRECTORS

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105448590002

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105448590001

View Document

12/08/1912 August 2019 ARTICLES OF ASSOCIATION

View Document

12/08/1912 August 2019 ALTER ARTICLES 30/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR JONJO BENJAMIN CHALLANDS

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 5TH FLOOR, 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ACHAL BHUWANIA

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DOUGLASS

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ACHAL PRAKASH BHUWANIA / 12/01/2017

View Document

17/01/1717 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 4813287

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105448590001

View Document

06/01/176 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

03/01/173 January 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


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