Advanced company searchLink opens in new window

EQUITIX OFFSHORE 1 LIMITED

Company number 11023611

Filter by category

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
02 Aug 2023 AA Accounts for a small company made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
13 Oct 2022 AA Accounts for a small company made up to 31 December 2021
31 Jan 2022 TM01 Termination of appointment of Adam Charles Peel Irwin as a director on 28 January 2022
10 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 1,452
22 Aug 2021 AA Accounts for a small company made up to 31 December 2020
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
22 Dec 2020 PSC05 Change of details for Equitix Ma 5 Capital Eurobond Limited as a person with significant control on 1 June 2020
06 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
10 Jun 2020 AP01 Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 3 June 2020
09 Jun 2020 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 3 June 2020
20 Mar 2020 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from 120 Aldersgate Street (5th Floor) London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
05 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Sep 2019 PSC02 Notification of Equitix Infrastructure 4 Limited as a person with significant control on 16 August 2019
12 Sep 2019 PSC02 Notification of Equitix Ma 5 Capital Eurobond Limited as a person with significant control on 16 August 2019
12 Sep 2019 PSC07 Cessation of Equitix Ma 1 L.P. as a person with significant control on 16 August 2019
12 Sep 2019 PSC07 Cessation of Equitix Fund Iv Lp as a person with significant control on 16 August 2019
28 Mar 2019 MR04 Satisfaction of charge 110236110001 in full
21 Feb 2019 SH20 Statement by Directors
21 Feb 2019 SH19 Statement of capital on 21 February 2019
  • GBP 1,000.00
21 Feb 2019 CAP-SS Solvency Statement dated 20/02/19