Advanced company searchLink opens in new window

ENTITLEDTO LTD

Company number 05191376

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)
29 Sep 2020 AD01 Registered office address changed from Techhub Campus 1-15 Clere Street Shoreditch London EC2A 4UY England to Delta House 16 Bridge Road Haywards Heath RH16 1UA on 29 September 2020
16 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
27 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
13 Jun 2019 PSC04 Change of details for Dr Philip John Agulnik as a person with significant control on 13 June 2019
13 Jun 2019 AD01 Registered office address changed from Techhub 101 Finsbury Pavement London EC2A 1RS England to Techhub Campus 1-15 Clere Street Shoreditch London EC2A 4UY on 13 June 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Sep 2018 AD01 Registered office address changed from 101 Techhub Finsbury Pavement London EC2Y 9AU England to Techhub 101 Finsbury Pavement London EC2A 1RS on 3 September 2018
08 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
08 Aug 2018 AD01 Registered office address changed from Techhub 101 Finsbury Street London EC2Y 9AU England to 101 Techhub Finsbury Pavement London EC2Y 9AU on 8 August 2018
07 Jun 2018 AD01 Registered office address changed from Techhub/Campus London 4-5 Bonhill Street London EC2A 4BX England to Techhub 101 Finsbury Street London EC2Y 9AU on 7 June 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
09 Aug 2017 CH01 Director's details changed for Elisabeth Jean Froggatt on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Dr Philip John Agulnik on 9 August 2017
09 Aug 2017 CH03 Secretary's details changed for Elisabeth Jean Froggatt on 9 August 2017
09 Aug 2017 PSC04 Change of details for Dr Philip John Agulnik as a person with significant control on 9 August 2017
08 Aug 2017 CH01 Director's details changed for Elisabeth Jean Froggatt on 8 August 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Oct 2016 AD01 Registered office address changed from 3 Kenmore Drive Altrincham Cheshire WA15 8QN to Techhub/Campus London 4-5 Bonhill Street London EC2A 4BX on 14 October 2016
11 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 1,000
14 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 8
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8