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)
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3,044
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3,044
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3,044
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3,044
04 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Nov 2014 SH06 Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 1,400
13 Nov 2014 SH03 Purchase of own shares.
29 Oct 2014 TM01 Termination of appointment of Andrew Ryan Nicholls as a director on 17 October 2014
29 Oct 2014 TM02 Termination of appointment of Andrew Ryan Nicholls as a secretary on 17 October 2014
21 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,000
10 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,000
24 Apr 2013 SH08 Change of share class name or designation
09 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
15 Oct 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2,000
09 Feb 2012 AP01 Appointment of Daniel John Goldstein as a director
09 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Nov 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Mr Andrew Ryan Nicholls on 5 August 2010
03 Nov 2010 CH03 Secretary's details changed for Mr Andrew Ryan Nicholls on 31 July 2010
03 Nov 2010 CH01 Director's details changed for Mr Andrew Ryan Nicholls on 31 July 2010