EQUITIX MA 1 CAPITAL EUROBOND B LIMITED
Company number 12350926
- Company Overview for EQUITIX MA 1 CAPITAL EUROBOND B LIMITED (12350926)
- Filing history for EQUITIX MA 1 CAPITAL EUROBOND B LIMITED (12350926)
- People for EQUITIX MA 1 CAPITAL EUROBOND B LIMITED (12350926)
- Charges for EQUITIX MA 1 CAPITAL EUROBOND B LIMITED (12350926)
- More for EQUITIX MA 1 CAPITAL EUROBOND B LIMITED (12350926)
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 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
04 Dec 2023 | PSC05 | Change of details for Equitix Holdings Ltd as a person with significant control on 5 December 2019 | |
05 Oct 2023 | AP04 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 | |
21 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Apr 2023 | CH01 | Director's details changed for Mr David John Harding on 31 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr David John Harding as a director on 31 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Robert Alistair Martin Gillespie 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 Boshell as a director on 31 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
23 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 | MR04 | Satisfaction of charge 123509260002 in full | |
11 Aug 2022 | MR01 | Registration of charge 123509260004, created on 1 August 2022 | |
04 Aug 2022 | MR01 | Registration of charge 123509260003, created on 1 August 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
04 Nov 2021 | TM01 | Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 | |
04 Nov 2021 | AP01 | Appointment of Ms Ffion Boshell as a director on 25 October 2021 | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Apr 2021 | PSC05 | Change of details for Equitix Holdings Ltd as a person with significant control on 4 March 2020 | |
31 Dec 2020 | MR01 | Registration of charge 123509260001, created on 18 December 2020 | |
31 Dec 2020 | MR01 | Registration of charge 123509260002, created on 18 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 |