- Company Overview for EQUITIX SOLAR (4) LIMITED (08224075)
- Filing history for EQUITIX SOLAR (4) LIMITED (08224075)
- People for EQUITIX SOLAR (4) LIMITED (08224075)
- Charges for EQUITIX SOLAR (4) LIMITED (08224075)
- More for EQUITIX SOLAR (4) LIMITED (08224075)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
30 Jan 2025 | CH01 | Director's details changed for Mr Thomas Samuel Cunningham on 20 March 2020 | |
30 Jan 2025 | PSC05 | Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 20 March 2020 | |
11 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
24 Nov 2023 | AP01 | Appointment of Jaime Victoriano López-Pinto as a director on 15 September 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 15 September 2023 | |
04 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
18 Jan 2022 | AP03 | Appointment of Edward John Spencer Thorne as a secretary on 12 January 2022 | |
11 Jan 2022 | TM02 | Termination of appointment of Jonjo Benjamin Challands as a secretary on 11 January 2022 | |
08 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
03 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
13 Dec 2019 | TM01 | Termination of appointment of Adam Charles Peel Irwin as a director on 1 November 2019 | |
29 Jul 2019 | TM02 | Termination of appointment of Kirti Ratilal Shah as a secretary on 29 July 2019 | |
29 Jul 2019 | AP03 | Appointment of Mr Jonjo Benjamin Challands as a secretary on 29 July 2019 | |
04 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Feb 2019 | MR05 | Part of the property or undertaking has been released from charge 082240750002 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
21 Jan 2019 | AD01 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 21 January 2019 |