Advanced company searchLink opens in new window

EQUITIX KNIGHT HOLDCO LIMITED

Company number 11762561

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)
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
15 Sep 2023 AA Full accounts made up to 31 December 2022
10 Mar 2023 PSC05 Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 10 March 2023
19 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 29 June 2022
29 Jun 2022 TM01 Termination of appointment of Ffion Boshell as a director on 29 June 2022
29 Jun 2022 AP01 Appointment of Mr Edmund George Andrew as a director on 29 June 2022
29 Jun 2022 AP01 Appointment of Jemma Sherman as a director on 29 June 2022
20 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
01 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021
01 Nov 2021 AP01 Appointment of Ms Ffion Boshell as a director on 25 October 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
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
22 Jan 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 200
05 Feb 2019 MR01 Registration of charge 117625610001, created on 30 January 2019
18 Jan 2019 PSC02 Notification of Equitix Infrastructure 5a Limited as a person with significant control on 17 January 2019
18 Jan 2019 PSC07 Cessation of Equitix Infrastructure 5 Limited as a person with significant control on 17 January 2019
11 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-11
  • GBP 100