Advanced company searchLink opens in new window

EQUITIX HIGHWAYS 2B LIMITED

Company number 11519741

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)
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
23 Sep 2023 AA Full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
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 Lowri Boshell as a director on 31 March 2023
09 Mar 2023 PSC05 Change of details for Equitix Capital Eurobond 2 Limited as a person with significant control on 9 March 2023
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
19 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
04 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 4 November 2021
04 Nov 2021 AP01 Appointment of Ffion Boshell as a director on 4 November 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
02 Aug 2021 MR01 Registration of charge 115197410004, created on 27 July 2021
22 Apr 2021 MR04 Satisfaction of charge 115197410002 in full
22 Apr 2021 MR04 Satisfaction of charge 115197410001 in full
08 Apr 2021 MR01 Registration of charge 115197410003, created on 30 March 2021
20 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
21 Aug 2020 AA Full accounts made up to 31 December 2019
10 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
19 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
04 Jul 2019 MR01 Registration of charge 115197410002, created on 27 June 2019