- Company Overview for ET AL DESIGN CONSULTANTS LTD (06985619)
- Filing history for ET AL DESIGN CONSULTANTS LTD (06985619)
- People for ET AL DESIGN CONSULTANTS LTD (06985619)
- More for ET AL DESIGN CONSULTANTS LTD (06985619)
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) |
---|---|---|---|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 May 2015 | CH04 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 | |
30 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
02 Sep 2013 | AD01 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2 September 2013 | |
16 Aug 2013 | CH04 | Secretary's details changed for London Registrars Plc on 27 January 2013 | |
16 Aug 2013 | CH01 | Director's details changed for Philip Andrew Cleaver on 27 January 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for London Registrars Plc on 27 January 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
15 Aug 2011 | CH01 | Director's details changed for Philip Andrew Cleaver on 15 July 2011 | |
15 Aug 2011 | TM02 | Termination of appointment of Renee Trusch as a secretary | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
22 Mar 2010 | CH03 | Secretary's details changed for Ms Renate Hannelore Trusch on 22 March 2010 | |
22 Mar 2010 | AP03 | Appointment of Ms Renate Hannelore Trusch as a secretary | |
03 Dec 2009 | CH04 | Secretary's details changed for London Registrars Plc on 3 December 2009 | |
06 Nov 2009 | AA01 | Current accounting period extended from 31 August 2010 to 30 September 2010 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from 4TH floor haines house 21 john street london WC1N 2BP | |
08 Aug 2009 | NEWINC | Incorporation |