Advanced company searchLink opens in new window

EQUITIX ORBITAL HOLDINGS LIMITED

Company number 10392695

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
23 Sep 2023 AA Full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Ffion Lowri Boshell as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Sanil Waghela as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023
13 Mar 2023 PSC05 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 10 March 2023
13 Mar 2023 PSC05 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 10 March 2023
10 Mar 2023 PSC02 Notification of Equitix Ma 2 Capital Eurobond Limited as a person with significant control on 10 March 2023
23 Sep 2022 AA Full accounts made up to 31 December 2021
16 Sep 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
09 Dec 2021 AA Full accounts made up to 31 December 2020
03 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 3 November 2021
03 Nov 2021 AP01 Appointment of Ffion Boshell as a director on 3 November 2021
25 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
23 Feb 2021 AA Full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
29 Jun 2018 AA Full accounts made up to 31 December 2017