EQUITIX MICHAELSTON HOLDCO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

08/11/238 November 2023 Appointment of Jaime Victoriano López-Pinto as a director on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2023-11-01

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Appointment of Miss Nicole Brodie as a secretary on 2023-06-20

View Document

23/06/2323 June 2023 Termination of appointment of Kinari Shah as a secretary on 2023-06-20

View Document

11/01/2311 January 2023 Director's details changed for Mr Daniel Marinus Maria Vermeer on 2023-01-09

View Document

11/01/2311 January 2023 Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-20

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

11/01/2311 January 2023 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 2020-03-20

View Document

14/01/2214 January 2022 Appointment of Kinari Shah as a secretary on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MR JONJO BENJAMIN CHALLANDS

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ACHAL BHUWANIA

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105414860001

View Document

29/12/1629 December 2016 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