Advanced company searchLink opens in new window

ETZ TECHNOLOGIES LIMITED

Company number 04102485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2025 AP02 Appointment of Etz (Sg) Pte Ltd as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mr Goncalo Branco as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Ms Andreia Correia as a director on 15 January 2025
15 Jan 2025 PSC02 Notification of Etz (Sg) Pte Ltd as a person with significant control on 1 December 2024
15 Jan 2025 AA Micro company accounts made up to 31 December 2024
05 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
07 Nov 2024 AD01 Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR United Kingdom to 7 Rookery House Newmarket Suffolk CB8 8SY on 7 November 2024
20 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jun 2024 AP01 Appointment of Ana Paula Coletti Brooks as a director on 3 June 2024
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 28 July 2023
04 Jul 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
05 Dec 2022 AD04 Register(s) moved to registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF
28 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 December 2021
11 May 2022 PSC04 Change of details for Mr Nicholas George Woodward as a person with significant control on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr Nicholas George Woodward on 9 May 2022
21 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 4 December 2020
12 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2022 AAMD Amended total exemption full accounts made up to 31 December 2019