Advanced company searchLink opens in new window

EQUITIX MA 16 CAPITAL EUROBOND LIMITED

Company number 11948544

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)
26 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
01 Mar 2024 AP01 Appointment of Robert Alistair Martin Gillespie as a director on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Rosemary Lucy Jude Deeley as a director on 1 March 2024
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
21 Aug 2023 AA Full accounts made up to 31 December 2022
26 May 2023 PSC05 Change of details for Equitix Holdings Ltd as a person with significant control on 16 April 2019
25 May 2023 PSC05 Change of details for Equitix Holdings Ltd as a person with significant control on 25 May 2023
26 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
11 Apr 2023 AP01 Appointment of Rosemary Lucy Jude Deeley 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
29 Nov 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 29 November 2022
20 Sep 2022 AA Full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
17 Dec 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 23 November 2021
17 Dec 2021 AP01 Appointment of Ffion Boshell as a director on 23 November 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
13 Oct 2020 AA Full accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
11 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 11 March 2020
03 Oct 2019 PSC07 Cessation of Equitix Ma 16 Holdco Limited as a person with significant control on 16 April 2019
11 Sep 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019