Advanced company searchLink opens in new window

EQUITIX MA 1 CAPITAL EUROBOND LIMITED

Company number 09339740

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)
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
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 AP01 Appointment of Sanil Waghela 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 3 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
04 Aug 2022 MR01 Registration of charge 093397400004, created on 1 August 2022
16 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
04 Nov 2021 AP01 Appointment of Ms Ffion Boshell as a director on 25 October 2021
04 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith 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 Limited as a person with significant control on 4 March 2020
15 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
08 Oct 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 to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
07 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
16 Aug 2019 MR01 Registration of charge 093397400003, created on 6 August 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates