- Company Overview for EQUITIX INFRASTRUCTURE 5A LIMITED (11276691)
- Filing history for EQUITIX INFRASTRUCTURE 5A LIMITED (11276691)
- People for EQUITIX INFRASTRUCTURE 5A LIMITED (11276691)
- Charges for EQUITIX INFRASTRUCTURE 5A LIMITED (11276691)
- More for EQUITIX INFRASTRUCTURE 5A LIMITED (11276691)
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 |