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)
|
|
04 Oct 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
21 Jul 2025 |
CH04 |
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 21 July 2025
|
|
|
18 Jul 2025 |
CS01 |
Confirmation statement made on 5 July 2025 with no updates
|
|
|
14 Jul 2025 |
CH01 |
Director's details changed for Ms Amanda Vanderneth Leness on 7 September 2023
|
|
|
09 Dec 2024 |
CH04 |
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 9 December 2024
|
|
|
11 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
22 Jul 2024 |
CS01 |
Confirmation statement made on 5 July 2024 with no updates
|
|
|
05 Oct 2023 |
AP04 |
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
|
|
|
26 Sep 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
10 Jul 2023 |
CS01 |
Confirmation statement made on 5 July 2023 with no updates
|
|
|
17 Mar 2023 |
PSC07 |
Cessation of Equitix Infrastructure 4 Limited as a person with significant control on 26 October 2020
|
|
|
16 Mar 2023 |
PSC02 |
Notification of Equitix Ma 4 Capital Eurobond Limited as a person with significant control on 26 October 2020
|
|
|
16 Mar 2023 |
PSC07 |
Cessation of Equitix Ma Infrastructure Limited as a person with significant control on 26 October 2020
|
|
|
20 Sep 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
05 Jul 2022 |
CS01 |
Confirmation statement made on 5 July 2022 with no updates
|
|
|
19 Dec 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
22 Oct 2021 |
CS01 |
Confirmation statement made on 22 October 2021 with no updates
|
|
|
21 Apr 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
26 Oct 2020 |
CS01 |
Confirmation statement made on 26 October 2020 with updates
|
|
|
21 Aug 2020 |
CS01 |
Confirmation statement made on 3 July 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
|
|
|
30 Jul 2019 |
AP01 |
Appointment of Ms Amanda Leness as a director on 18 July 2019
|
|
|
30 Jul 2019 |
TM01 |
Termination of appointment of Achal Prakash Bhuwania as a director on 17 July 2019
|
|