Advanced company searchLink opens in new window

EQUITIX MA PARTRIDGE LIMITED

Company number 10838263

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)
14 Aug 2024 TM01 Termination of appointment of Mike Edward Binnington as a director on 8 August 2024
24 May 2024 AA Accounts for a small company made up to 31 December 2023
14 Mar 2024 AP01 Appointment of Mr Giulio Parolari as a director on 7 February 2024
09 Jan 2024 AP03 Appointment of Miss Nicole Brodie as a secretary on 3 May 2023
09 Jan 2024 TM02 Termination of appointment of Fay Cindy Morgan as a secretary on 3 May 2023
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
14 Jul 2023 AA Accounts for a small company made up to 31 December 2022
08 Mar 2023 CH01 Director's details changed for Mr Mike Edward Binnington on 6 January 2023
16 Nov 2022 TM02 Termination of appointment of Kinari Shah as a secretary on 3 November 2022
16 Nov 2022 AP03 Appointment of Fay Cindy Morgan as a secretary on 2 November 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
28 Sep 2022 TM01 Termination of appointment of Amanda Vanderneth Leness as a director on 28 September 2022
19 Jul 2022 AA Accounts for a small company made up to 31 December 2021
18 Jan 2022 AP03 Appointment of Kinari Shah as a secretary on 18 January 2022
08 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
16 Apr 2021 PSC05 Change of details for Equitix Ma Infrastructure Limited as a person with significant control on 10 March 2020
14 Apr 2021 CH01 Director's details changed for Mr Mike Edward Binnington on 14 April 2021
14 Apr 2021 PSC05 Change of details for Equitix Ma Infrastructure Limited as a person with significant control on 10 March 2020
14 Apr 2021 CS01 Confirmation statement made on 20 September 2020 with no updates
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
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
30 Oct 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019