- Company Overview for ETZ TECHNOLOGIES LIMITED (04102485)
- Filing history for ETZ TECHNOLOGIES LIMITED (04102485)
- People for ETZ TECHNOLOGIES LIMITED (04102485)
- Charges for ETZ TECHNOLOGIES LIMITED (04102485)
- Registers for ETZ TECHNOLOGIES LIMITED (04102485)
- More for ETZ TECHNOLOGIES LIMITED (04102485)
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
|
|
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 |