Advanced company searchLink opens in new window

EQUITIX MA 4 CAPITAL EUROBOND LIMITED

Company number 10849899

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
12 Sep 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 1 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 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
17 Mar 2023 PSC05 Change of details for Equitix Holdings Ltd as a person with significant control on 16 March 2023
29 Nov 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 29 November 2022
20 Sep 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
19 Dec 2021 AA Full accounts made up to 31 December 2020
04 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021
04 Nov 2021 AP01 Appointment of Ms Ffion Boshell as a director on 25 October 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 AA Full accounts made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
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
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
04 Apr 2019 AA Full accounts made up to 31 December 2018
26 Oct 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
09 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
14 May 2018 TM01 Termination of appointment of Nicholas Parker as a director on 4 May 2018