EQUITIX EPS GP 3 LIMITED

Company Documents

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

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Peter Sandor Roughton on 2023-06-15

View Document

05/07/235 July 2023 Second filing of Confirmation Statement dated 2021-08-10

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

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

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 Director's details changed for Ms Fffion Boshell on 2021-10-26

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 Fffion Boshell as a director on 2021-09-27

View Document

27/08/2127 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

10/08/2110 August 2021 Director's details changed for Mr Jonathan Charles Smith on 2020-03-04

View Document

10/08/2110 August 2021 Director's details changed for Mr Jonathan Charles Smith on 2020-03-04

View Document

10/08/2110 August 2021 Director's details changed for Mr Peter Sandor Roughton on 2020-03-04

View Document

10/08/2110 August 2021 Director's details changed for Mr Peter Sandor Roughton on 2020-03-04

View Document

10/08/2110 August 2021 Director's details changed for Mr Geoffrey Allan Jackson on 2020-03-04

View Document

10/08/2110 August 2021 Director's details changed for Mr Hugh Barnabas Crossley on 2020-03-04

View Document

10/08/2110 August 2021 Director's details changed for Mr Sean Andrew Côte on 2020-03-04

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4301180003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4301180004

View Document

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

View Document

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

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

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

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4301180001

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4301180002

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4301180003

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 SC4301180002

View Document

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

View Document

20/03/1720 March 2017 ARTICLES OF ASSOCIATION

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4301180001

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 10/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN JACKSON / 10/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKER / 10/08/2015

View Document

03/09/153 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED PATRICK GILES GAUNTLET DEAR

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN

View Document

04/02/154 February 2015 DIRECTOR APPOINTED JONATHAN CHARLES SMITH

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 29/08/2012

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information