Advanced company searchLink opens in new window

EQUITIX INFRASTRUCTURE 6A LIMITED

Company number 12277019

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)
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
03 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
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
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
17 Mar 2023 PSC05 Change of details for Equitix Capital Eurobond 6a Limited as a person with significant control on 23 October 2019
16 Mar 2023 PSC05 Change of details for Equitix Capital Eurobond 6a Limited as a person with significant control on 16 March 2023
10 Mar 2023 MR01 Registration of charge 122770190002, created on 6 March 2023
29 Nov 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 28 November 2022
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
11 Feb 2022 AP01 Appointment of Ms Ffion Boshell as a director on 3 January 2022
11 Feb 2022 TM01 Termination of appointment of Jonathan Charles Smith as a director on 3 January 2022
08 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
12 Aug 2021 AA Full accounts made up to 31 December 2020
17 Mar 2021 MR01 Registration of charge 122770190001, created on 8 March 2021
02 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
03 Jul 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
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
23 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-23
  • GBP 100