Advanced company searchLink opens in new window

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

Company number 04369766

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
06 Feb 2024 PSC05 Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 18 December 2018
22 Dec 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 22 December 2023
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
18 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Apr 2023 AP01 Appointment of Ms Hannah Holman as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Philip Arthur Would as a director on 31 March 2023
13 Mar 2023 PSC05 Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 18 December 2018
10 Mar 2023 PSC05 Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 10 March 2023
16 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
02 Nov 2021 AA Full accounts made up to 31 December 2020
21 Oct 2021 TM01 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 October 2021
21 Oct 2021 AP01 Appointment of Mr Paul Ellis Gill as a director on 15 October 2021
22 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
10 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
05 Nov 2019 AA Full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Feb 2019 PSC02 Notification of Equitix Infrastructure 5a Limited as a person with significant control on 18 December 2018
08 Feb 2019 AD02 Register inspection address has been changed from C/O Nibc Bank N.V. 11th Floor 125 Old Broad Street London EC2N 1AR to 10-11 Charterhouse Square London EC1M 6EH
08 Feb 2019 PSC07 Cessation of Nibc Infrastructure Partners I Bv as a person with significant control on 18 December 2018
08 Feb 2019 TM02 Termination of appointment of Michael Derek Canham as a secretary on 18 December 2018