Advanced company searchLink opens in new window

EQUITIX INFRASTRUCTURE 3 LIMITED

Company number 08778370

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)
22 Apr 2021 MR04 Satisfaction of charge 087783700002 in full
08 Apr 2021 MR01 Registration of charge 087783700005, created on 30 March 2021
10 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
20 Nov 2020 AA Full accounts made up to 31 December 2019
14 Apr 2020 MR04 Satisfaction of charge 087783700001 in full
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 18 November 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 MR01 Registration of charge 087783700004, created on 19 July 2019
20 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
29 Jun 2018 AA Full accounts made up to 31 December 2017
09 May 2018 TM01 Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018
26 Mar 2018 AP01 Appointment of Mr Sion Laurence Jones as a director on 26 March 2018
01 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
08 Aug 2016 MA Memorandum and Articles of Association
08 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of various agreements 21/07/2016
03 Aug 2016 MR01 Registration of charge 087783700003, created on 22 July 2016
20 May 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
12 Oct 2015 CH01 Director's details changed for Mr Jonathan Charles Smith on 12 October 2015
05 Oct 2015 AUD Auditor's resignation
04 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 CH01 Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015