Advanced company searchLink opens in new window

EQUITIX MA 4 CAPITAL EUROBOND LIMITED

Company number 10849899

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)
09 Dec 2024 CH04 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 9 December 2024
16 Aug 2024 AA Full accounts made up to 31 December 2023
15 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
12 Sep 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
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
17 Mar 2023 PSC05 Change of details for Equitix Holdings Ltd as a person with significant control on 16 March 2023
29 Nov 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 29 November 2022
20 Sep 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
19 Dec 2021 AA Full accounts made up to 31 December 2020
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
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 AA Full accounts made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
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
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
04 Apr 2019 AA Full accounts made up to 31 December 2018