EQUITIX MA INFRASTRUCTURE LIMITED

Company Documents

DateDescription
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

26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with no updates

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

23/02/2423 February 2024 Confirmation statement made on 2024-02-19 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

21/09/2321 September 2023 Full accounts made up to 2022-12-31

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 Termination of appointment of Hugh Barnabas Crossley 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 Termination of appointment of Sion Laurence Jones 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

13/03/2313 March 2023 Change of details for Equitix Ma 1 Capital Eurobond Ltd as a person with significant control on 2016-04-06

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

04/11/214 November 2021 Appointment of Ms Ffion Boshell as a director on 2021-10-25

View Document

04/11/214 November 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO 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 UNITED KINGDOM

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094320730003

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094320730002

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094320730001

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Document

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 LOAN AGREEMENT. 18/12/2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094320730001

View Document

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

View Document

11/02/1511 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information