EQUITIX CAPITAL EUROBOND 6 LIMITED
Company number 11948554
- Company Overview for EQUITIX CAPITAL EUROBOND 6 LIMITED (11948554)
- Filing history for EQUITIX CAPITAL EUROBOND 6 LIMITED (11948554)
- People for EQUITIX CAPITAL EUROBOND 6 LIMITED (11948554)
- Charges for EQUITIX CAPITAL EUROBOND 6 LIMITED (11948554)
- More for EQUITIX CAPITAL EUROBOND 6 LIMITED (11948554)
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 | |
27 Aug 2024 | MR01 | Registration of charge 119485540005, created on 13 August 2024 | |
27 Aug 2024 | MR01 | Registration of charge 119485540006, created on 13 August 2024 | |
16 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
16 Apr 2024 | PSC05 | Change of details for Equitix Holdings Ltd as a person with significant control on 16 April 2019 | |
01 Mar 2024 | AP01 | Appointment of Sanil Waghela as a director on 1 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Rosemary Lucy Jude Deeley as a director on 1 March 2024 | |
05 Oct 2023 | AP04 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 | |
23 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jun 2023 | MR01 | Registration of charge 119485540004, created on 2 June 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
11 Apr 2023 | AP01 | Appointment of Rosemary Lucy Jude Deeley as a director on 31 March 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr David John Harding on 31 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr David John Harding as a director on 31 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Robert Alistair Martin Gillespie 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 | |
17 Mar 2023 | PSC05 | Change of details for Equitix Holdings Ltd as a person with significant control on 16 March 2023 | |
10 Mar 2023 | MR01 | Registration of charge 119485540002, created on 6 March 2023 | |
10 Mar 2023 | MR01 | Registration of charge 119485540003, created on 6 March 2023 | |
29 Nov 2022 | TM01 | Termination of appointment of Geoffrey Allan Jackson as a director on 28 November 2022 | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates |