Advanced company searchLink opens in new window

ETONWOOD LIMITED

Company number 07007441

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)
15 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
15 Sep 2022 PSC05 Change of details for Techstream Ighb Limited as a person with significant control on 3 June 2020
09 Mar 2022 AA Accounts for a small company made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
07 Sep 2021 PSC05 Change of details for Whcoriver Bidco Limited as a person with significant control on 15 December 2020
09 Mar 2021 AA Accounts for a small company made up to 31 December 2019
16 Feb 2021 TM01 Termination of appointment of Paul Lincoln Beeke as a director on 1 February 2021
04 Feb 2021 AP01 Appointment of Mr William John Charles Jacques as a director on 2 February 2021
18 Nov 2020 AP01 Appointment of Mr Paul James Hart as a director on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Alfred Morris Davis as a director on 18 November 2020
18 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
14 Jul 2020 AD01 Registered office address changed from Jmh House 481 Green Lanes Palmers Green London N13 4BS to First Floor, 3-8 Carburton Street London W1W 5AJ on 14 July 2020
06 Feb 2020 PSC02 Notification of Whcoriver Bidco Limited as a person with significant control on 17 January 2020
06 Feb 2020 PSC07 Cessation of Andrew David Murton as a person with significant control on 17 January 2020
04 Feb 2020 SH10 Particulars of variation of rights attached to shares
04 Feb 2020 SH08 Change of share class name or designation
04 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2020 MR01 Registration of charge 070074410001, created on 17 January 2020
16 Jan 2020 AP01 Appointment of Mr Alfred Morris Davis as a director on 16 January 2020
16 Jan 2020 AP01 Appointment of Mr Paul Lincoln Beeke as a director on 16 January 2020
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
29 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,111.50
29 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2018
  • GBP 1,111.40
29 Apr 2019 CH01 Director's details changed for Mr Andrew David Murton on 29 April 2019