EQUITIX CONCESSIONS 3 LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

21/07/2521 July 2025 NewSecretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

14/07/2514 July 2025 NewDirector's details changed for Sanil Waghela on 2025-05-30

View Document

09/12/249 December 2024 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

05/10/235 October 2023 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Sion Laurence Jones as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Ffion Boshell as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Sanil Waghela as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Hugh Barnabas Crossley as a director on 2023-03-31

View Document

29/12/2229 December 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25

View Document

01/11/211 November 2021 Appointment of Ms Ffion Boshell as a director on 2021-10-25

View Document

22/07/2122 July 2021 Notification of Equitix Capital Eurobond 3D Limited as a person with significant control on 2019-12-20

View Document

22/07/2122 July 2021 Cessation of Equitix Capital Eurobond 3 Limited as a person with significant control on 2019-12-20

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088745280002

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/08/168 August 2016 ARTICLES OF ASSOCIATION

View Document

08/08/168 August 2016 APPROVAL OF VARIOUS AGREEMENTS 21/07/2016

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088745280001

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SMITH / 12/10/2015

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES BURLEY PARKER / 01/05/2015

View Document

23/02/1523 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company