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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 03/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with updates
20 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 3,415
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
  • GBP 3,219
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,219
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,219
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
  • GBP 3,044
30 Jun 2015 MR04 Satisfaction of charge 069810020001 in full
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2015 MR01 Registration of charge 069810020001, created on 23 February 2015