Advanced company searchLink opens in new window

EQUITIX ASH HOLDCO 4 LIMITED

Company number 11328552

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)
14 Aug 2023 AA Group of companies' accounts made up to 31 January 2023
01 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
15 Jul 2022 AA Group of companies' accounts made up to 31 January 2022
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
08 Aug 2021 AA Group of companies' accounts made up to 31 January 2021
30 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
30 Apr 2021 PSC05 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 1 April 2021
30 Apr 2021 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 5 March 2021
30 Apr 2021 AP01 Appointment of Mr Glenn Sinclair Pearce as a director on 5 March 2021
03 Nov 2020 AA Group of companies' accounts made up to 31 January 2020
07 Aug 2020 AA Group of companies' accounts made up to 30 April 2019
15 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
09 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 January 2020
09 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD on 9 March 2020
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 1