EQUITIX MA INFRASTRUCTURE LIMITED

09432073
3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET LONDON ENGLAND EC1A 4HD

Documents

Documents
Date Category Description Pages
26 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2024 officers Change of particulars for corporate secretary (Intertrust Fiduciary Services (Uk) Limited) 1 Buy now
16 Aug 2024 accounts Annual Accounts 36 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 officers Appointment of corporate secretary (Intertrust Fiduciary Services (Uk) Limited) 2 Buy now
21 Sep 2023 accounts Annual Accounts 30 Buy now
04 Apr 2023 officers Appointment of director (Robert Alistair Martin Gillespie) 2 Buy now
04 Apr 2023 officers Appointment of director (Sanil Waghela) 2 Buy now
04 Apr 2023 officers Termination of appointment of director (Sion Laurence Jones) 1 Buy now
04 Apr 2023 officers Termination of appointment of director (Hugh Barnabas Crossley) 1 Buy now
04 Apr 2023 officers Termination of appointment of director (Ffion Boshell) 1 Buy now
13 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 29 Buy now
16 Sep 2022 officers Termination of appointment of director (Geoffrey Allan Jackson) 1 Buy now
04 Aug 2022 mortgage Registration of a charge 43 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Appointment of director (Ms Ffion Boshell) 2 Buy now
04 Nov 2021 officers Termination of appointment of director (Jonathan Charles Smith) 1 Buy now
03 Oct 2021 accounts Annual Accounts 37 Buy now
14 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 43 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2019 accounts Annual Accounts 29 Buy now
16 Aug 2019 mortgage Registration of a charge 44 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 officers Appointment of director (Mr Sion Laurence Jones) 2 Buy now
02 Jul 2018 accounts Annual Accounts 26 Buy now
14 May 2018 officers Termination of appointment of director (Nicholas Giles Burley Parker) 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 mortgage Registration of a charge 51 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jun 2017 accounts Annual Accounts 25 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 25 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 resolution Resolution 3 Buy now
22 Dec 2015 mortgage Registration of a charge 50 Buy now
12 Oct 2015 officers Change of particulars for director (Mr Jonathan Charles Smith) 2 Buy now
11 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Feb 2015 incorporation Incorporation Company 42 Buy now