Advanced company searchLink opens in new window

ETC REALISATIONS 2024 LIMITED

Company number 06981002

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-17
06 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 4,996.004
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