EQUITIX NO. 5 LIMITED

3rd Floor, South Building, 3rd Floor, South Building,, London, EC1A 4HD, England
StatusACTIVE
Company No.10972596
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

EQUITIX NO. 5 LIMITED is an active private limited company with number 10972596. It was incorporated 6 years, 9 months, 21 days ago, on 20 September 2017. The company address is 3rd Floor, South Building, 3rd Floor, South Building,, London, EC1A 4HD, England.



Company Fillings

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Andrew Côte

Termination date: 2023-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Barnabas Crossley

Termination date: 2023-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-08

Officer name: Mr Peter Sandor Roughton

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Allan Jackson

Termination date: 2022-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-28

Officer name: Ms Ffion Boshell

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ffion Boshell

Appointment date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Smith

Termination date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-04

Psc name: Equitix Holdings Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109725960001

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

Old address: 3rd Floor, South Building, Aldersgate Street London EC1A 4HD England

New address: 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom

New address: 3rd Floor, South Building, Aldersgate Street London EC1A 4HD

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sandor Roughton

Appointment date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reade Eugene Griffith

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Andrew Côte

Appointment date: 2019-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109725960001

Charge creation date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reade Eugene Griffith

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paddy Giles Gauntlet Dear

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Parker

Termination date: 2018-05-04

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTILL ESTATES LTD

102 WARGRAVE AVENUE,LONDON,N15 6UA

Number:11615234
Status:ACTIVE
Category:Private Limited Company

BEN'S NEWS LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:10606567
Status:ACTIVE
Category:Private Limited Company
Number:SC180373
Status:ACTIVE
Category:Private Limited Company

M V GREEN LIMITED

WATERSIDE HOUSE, UNIT 3 WATERSIDE BUSINESS PARK, 1649 PERSHORE ROAD,BIRMINGHAM,B30 3DR

Number:08936234
Status:ACTIVE
Category:Private Limited Company

MILLER ESTATES LIMITED

37 FORE STREET,SEATON,EX12 2AD

Number:02789981
Status:ACTIVE
Category:Private Limited Company

SWADESI IMPORTS EXPORTS LTD

44 AMELIA CRESCENT,COVENTRY,CV3 1NA

Number:11107038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source