EQUITIX COWDOWN HOLDCO LIMITED

10544859
3RD FLOOR, SOUTH BUILDING, 200 ALDERSGATE STREET LONDON ENGLAND EC1A 4HD

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 18 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 officers Appointment of director (Jaime Victoriano López-Pinto) 2 Buy now
06 Nov 2023 officers Termination of appointment of director (Daniel Marinus Maria Vermeer) 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 20 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 20 Buy now
18 Jan 2022 officers Appointment of secretary (Edward John Spencer Thorne) 2 Buy now
11 Jan 2022 officers Termination of appointment of secretary (Jonjo Benjamin Challands) 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2021 accounts Annual Accounts 21 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2020 accounts Annual Accounts 18 Buy now
20 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Aug 2019 capital Statement of capital (Section 108) 4 Buy now
21 Aug 2019 insolvency Solvency Statement dated 20/08/19 1 Buy now
21 Aug 2019 resolution Resolution 3 Buy now
20 Aug 2019 mortgage Registration of a charge 46 Buy now
16 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2019 incorporation Memorandum Articles 34 Buy now
12 Aug 2019 resolution Resolution 3 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2019 officers Appointment of secretary (Mr Jonjo Benjamin Challands) 2 Buy now
08 Jul 2019 accounts Annual Accounts 15 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2018 accounts Annual Accounts 16 Buy now
11 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 officers Appointment of director (Mr Thomas Samuel Cunningham) 2 Buy now
09 Feb 2018 officers Termination of appointment of director (Achal Prakash Bhuwania) 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 officers Appointment of director (Mr Daniel Marinus Maria Vermeer) 2 Buy now
12 Dec 2017 officers Termination of appointment of director (Charlotte Sophie Ellen Douglass) 1 Buy now
08 Feb 2017 officers Change of particulars for director (Mr Achal Prakash Bhuwania) 2 Buy now
17 Jan 2017 capital Return of Allotment of shares 3 Buy now
12 Jan 2017 mortgage Registration of a charge 26 Buy now
06 Jan 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jan 2017 incorporation Incorporation Company 49 Buy now