Advanced company searchLink opens in new window

EQUITIX CAPITAL EUROBOND 6 LIMITED

Company number 11948554

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
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