Advanced company searchLink opens in new window

EQUITIX MA 11 CAPITAL EUROBOND LIMITED

Company number 11890971

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
21 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
18 Sep 2023 AA Full accounts made up to 31 December 2022
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 Sion Laurence Jones 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 Lowri Boshell as a director on 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
17 Mar 2023 PSC05 Change of details for Equitix Holdings Ltd as a person with significant control on 16 March 2023
20 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
25 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
03 Nov 2021 AP01 Appointment of Ffion Boshell as a director on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 3 November 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
23 Feb 2021 AA Full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
11 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 11 March 2020
11 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
19 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-19
  • GBP 100