- Company Overview for ETC REALISATIONS 2024 LIMITED (06981002)
- Filing history for ETC REALISATIONS 2024 LIMITED (06981002)
- People for ETC REALISATIONS 2024 LIMITED (06981002)
- Charges for ETC REALISATIONS 2024 LIMITED (06981002)
- Insolvency for ETC REALISATIONS 2024 LIMITED (06981002)
- More for ETC REALISATIONS 2024 LIMITED (06981002)
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) |
---|---|---|---|
20 Aug 2024 | AM06 | Notice of deemed approval of proposals | |
08 Aug 2024 | AM02 | Statement of affairs with form AM02SOA | |
30 Jul 2024 | AM03 | Statement of administrator's proposal | |
26 Jul 2024 | AD01 | Registered office address changed from C/O Numera Partners Llp 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 26 July 2024 | |
26 Jul 2024 | AM01 | Appointment of an administrator | |
19 Jul 2024 | CERTNM |
Company name changed elements talent consultancy LIMITED\certificate issued on 19/07/24
|
|
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2024 | MA | Memorandum and Articles of Association | |
25 Mar 2024 | MR01 | Registration of charge 069810020006, created on 25 March 2024 | |
13 Mar 2024 | MR04 | Satisfaction of charge 069810020003 in full | |
14 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
12 Dec 2023 | AD01 | Registered office address changed from C/O Numera Partners Llp 4th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Numera Partners Llp 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 12 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from 4th Floor 32 Jamestown Road London NW1 7BY United Kingdom to C/O Numera Partners Llp 4th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 12 December 2023 | |
28 Nov 2023 | PSC05 | Change of details for Bgf Nominees Limited as a person with significant control on 1 November 2023 | |
27 Nov 2023 | PSC05 | Change of details for Bgf Nominees Limited as a person with significant control on 1 November 2023 | |
26 Nov 2023 | PSC05 | Change of details for Bgf Gp Limited as a person with significant control on 1 November 2023 | |
25 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Sep 2023 | MA | Memorandum and Articles of Association | |
05 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 25 August 2023
|
|
30 Aug 2023 | AP01 | Appointment of Mr Luke Alexander Williams as a director on 25 August 2023 | |
30 Aug 2023 | MR01 | Registration of charge 069810020004, created on 25 August 2023 | |
30 Aug 2023 | MR01 | Registration of charge 069810020005, created on 25 August 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Matthew Philip Simcox as a director on 18 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Rahul Satsangi as a director on 18 July 2023 |