EQUITIX INFRASTRUCTURE 6A 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

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

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

27/08/2427 August 2024 Registration of charge 122770190003, created on 2024-08-13

View Document

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

View Document

01/03/241 March 2024 Appointment of Robert Alistair Martin Gillespie as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Rosemary Lucy Jude Deeley as a director on 2024-03-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 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

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Rosemary Lucy Jude Deeley 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 Termination of appointment of Ffion Lowri Boshell 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 Appointment of Sanil Waghela as a director on 2023-03-31

View Document

17/03/2317 March 2023 Change of details for Equitix Capital Eurobond 6a Limited as a person with significant control on 2019-10-23

View Document

16/03/2316 March 2023 Change of details for Equitix Capital Eurobond 6a Limited as a person with significant control on 2023-03-16

View Document

10/03/2310 March 2023 Registration of charge 122770190002, created on 2023-03-06

View Document

29/11/2229 November 2022 Termination of appointment of Geoffrey Allan Jackson as a director on 2022-11-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Ms Ffion Boshell as a director on 2022-01-03

View Document

11/02/2211 February 2022 Termination of appointment of Jonathan Charles Smith as a director on 2022-01-03

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

03/07/203 July 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

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

23/10/1923 October 2019 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