Advanced company searchLink opens in new window

ET CETERIS LIMITED

Company number 08432677

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)
18 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Mar 2024 SH06 Cancellation of shares. Statement of capital on 16 February 2024
  • GBP 37,609.00
07 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
30 Jan 2024 SH06 Cancellation of shares. Statement of capital on 14 December 2023
  • GBP 38,834.50
16 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
16 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
31 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
07 Dec 2021 AP01 Appointment of Mr Peter Michael Horton as a director on 1 December 2021
30 Nov 2021 AP03 Appointment of Ms Anna Kate Matthews as a secretary on 30 November 2021
30 Nov 2021 TM02 Termination of appointment of Tamsin Kate Bennis Rossiter as a secretary on 30 November 2021
30 Nov 2021 MR04 Satisfaction of charge 084326770001 in full
30 Sep 2021 AD01 Registered office address changed from Edison House 163 Dixons Hill Road Welham Green Hertfordshire AL9 7JE to Estate Office Belmont Estate Bristol Road Wraxall Bristol BS48 1NF on 30 September 2021
26 Apr 2021 SH02 Sub-division of shares on 23 February 2021
26 Apr 2021 SH10 Particulars of variation of rights attached to shares
26 Apr 2021 SH08 Change of share class name or designation
17 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
16 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
16 Apr 2021 PSC01 Notification of Peter Michael Horton as a person with significant control on 23 February 2021
16 Apr 2021 PSC04 Change of details for Mr William Jonathan Rossiter as a person with significant control on 23 February 2021
16 Apr 2021 PSC04 Change of details for Mrs Tamsin Kate Bennis Rossiter as a person with significant control on 23 February 2021
26 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 6 March 2018