- Company Overview for EQUITIX OFFSHORE 1 LIMITED (11023611)
- Filing history for EQUITIX OFFSHORE 1 LIMITED (11023611)
- People for EQUITIX OFFSHORE 1 LIMITED (11023611)
- Charges for EQUITIX OFFSHORE 1 LIMITED (11023611)
- More for EQUITIX OFFSHORE 1 LIMITED (11023611)
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
|
|
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
|
|
21 Feb 2019 | CAP-SS | Solvency Statement dated 20/02/19 |