EQUITIX INNOVA PROJECT INVESTMENTS 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

20/02/2520 February 2025 Confirmation statement made on 2025-02-08 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

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

06/02/246 February 2024 Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 2018-12-18

View Document

22/12/2322 December 2023 Director's details changed for Mr Paul Ellis Gill on 2023-12-22

View Document

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

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Philip Arthur Would as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Ms Hannah Holman as a director on 2023-03-31

View Document

13/03/2313 March 2023 Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 2018-12-18

View Document

10/03/2310 March 2023 Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 2023-03-10

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-15

View Document

21/10/2121 October 2021 Appointment of Mr Paul Ellis Gill as a director on 2021-10-15

View Document

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

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

08/02/198 February 2019 CESSATION OF NIBC INFRASTRUCTURE PARTNERS I BV AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX INFRASTRUCTURE 5A LIMITED

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL CANHAM

View Document

08/02/198 February 2019 SAIL ADDRESS CHANGED FROM: C/O NIBC BANK N.V. 11TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED NEIF PROJECT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/01/19

View Document

11/01/1911 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM C/O NIBC BANK N.V. 11TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER O'FLAHERTY

View Document

30/12/1830 December 2018 DIRECTOR APPOINTED PHILLIP WOULD

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANHAM

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN KYTE

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR PETER BARTHOLOMEW O'FLAHERTY

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/10/1825 October 2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN KYTE / 30/11/2015

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKING

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 7 BISHOPSGATE LONDON EC2N 3BX

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEREK CANHAM / 08/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROOKING / 08/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK CANHAM / 08/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN KYTE / 08/02/2010

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 COMPANY NAME CHANGED NIBC PROJECT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/12/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

27/07/0227 July 2002 £ NC 1000/100000 18/03/02

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: OFFICES OF ASHURST MORRIS CRISP SOLICITORS BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED DOLLARSHARE LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/02/028 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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