Advanced company searchLink opens in new window

EQUITIX CONCESSIONS 3 LTD

Company number 08874528

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)
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
29 Sep 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
04 Apr 2023 AP01 Appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Sanil Waghela as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Sion Laurence Jones as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Ffion Boshell as a director on 31 March 2023
29 Dec 2022 AA Full accounts made up to 31 December 2021
21 Sep 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022
04 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 December 2020
01 Nov 2021 AP01 Appointment of Ms Ffion Boshell as a director on 25 October 2021
01 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021
22 Jul 2021 PSC07 Cessation of Equitix Capital Eurobond 3 Limited as a person with significant control on 20 December 2019
22 Jul 2021 PSC02 Notification of Equitix Capital Eurobond 3D Limited as a person with significant control on 20 December 2019
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
22 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
20 Nov 2020 AA Full accounts made up to 31 December 2019
10 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
13 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 MR01 Registration of charge 088745280002, created on 19 July 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
29 Jun 2018 AA Full accounts made up to 31 December 2017