Advanced company searchLink opens in new window

EQUITIX INFRASTRUCTURE 5A LIMITED

Company number 11276691

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)
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
18 Sep 2023 AA Full accounts made up to 31 December 2022
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 Sion Laurence Jones 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
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
10 Mar 2023 PSC05 Change of details for Equitix Capital Eurobond 5a Limited as a person with significant control on 27 March 2018
20 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
09 Aug 2022 AP01 Appointment of Mr Sion Laurence Jones as a director on 9 August 2022
05 Jul 2022 MR01 Registration of charge 112766910002, created on 1 July 2022
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
01 Nov 2021 AP01 Appointment of Ms Ffion Boshell as a director on 25 October 2021
01 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021
03 Oct 2021 AA Full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
23 Nov 2020 AA Full accounts made up to 31 December 2019
20 Aug 2020 PSC02 Notification of Equitix Capital Eurobond 5a Limited as a person with significant control on 27 March 2018
20 Aug 2020 PSC07 Cessation of Equitix Holdings Ltd as a person with significant control on 27 March 2018
06 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
28 Oct 2019 MR01 Registration of charge 112766910001, created on 23 October 2019