Advanced company searchLink opens in new window

EQUITIX DEBDALE HOLDCO LIMITED

Company number 10207874

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)
25 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
08 Nov 2023 AP01 Appointment of Jaime Victoriano López-Pinto as a director on 1 November 2023
07 Nov 2023 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 November 2023
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
23 Jun 2023 AP03 Appointment of Miss Nicole Brodie as a secretary on 20 June 2023
23 Jun 2023 TM02 Termination of appointment of Kinari Shah as a secretary on 20 June 2023
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
25 Jan 2023 PSC05 Change of details for Equitix Infrastructure 4 Ltd as a person with significant control on 24 January 2023
25 Jan 2023 CH01 Director's details changed for Mr Daniel Marinus Maria Vermeer on 24 January 2023
25 Jan 2023 CH01 Director's details changed for Mr Thomas Samuel Cunningham on 24 January 2023
02 Sep 2022 AA Accounts for a small company made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
17 Jan 2022 AP03 Appointment of Kinari Shah as a secretary on 12 January 2022
11 Jan 2022 TM02 Termination of appointment of Jonjo Benjamin Challands as a secretary on 11 January 2022
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
23 Sep 2020 AA Accounts for a small company made up to 31 December 2019
19 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD on 19 March 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
14 Oct 2019 PSC07 Cessation of Equitix Fund Iv Lp as a person with significant control on 11 October 2019
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
20 Aug 2019 PSC02 Notification of Equitix Infrastructure 4 Ltd as a person with significant control on 19 August 2019
30 Jul 2019 AP03 Appointment of Mr Jonjo Benjamin Challands as a secretary on 26 July 2019
16 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 11 December 2018