- 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) |
---|---|---|---|
10 Oct 2018 | PSC04 | Change of details for Mr Daniel John Goldstein as a person with significant control on 28 September 2018 | |
10 Oct 2018 | SH08 | Change of share class name or designation | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
22 Jun 2018 | MR01 | Registration of charge 069810020002, created on 18 June 2018 | |
18 May 2018 | CH01 | Director's details changed for Daniel John Goldstein on 17 May 2018 | |
18 May 2018 | PSC04 | Change of details for Mr Daniel John Goldstein as a person with significant control on 17 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 17 May 2018 | |
01 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
18 Nov 2016 | CERTNM | Company name changed digimobjobs LIMITED\certificate issued on 18/11/16 | |
17 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
26 Feb 2016 | AA | Micro company accounts made up to 31 August 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Jun 2015 | MR04 | Satisfaction of charge 069810020001 in full | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | MR01 | Registration of charge 069810020001, created on 23 February 2015 |