Advanced company searchLink opens in new window

ETIK CONSULTING LTD

Company number 08580378

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)
28 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
18 Apr 2023 AA Micro company accounts made up to 29 June 2022
20 Mar 2023 AA01 Current accounting period extended from 29 June 2023 to 30 June 2023
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 AD01 Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Balfour House 741 High Road Finchley London N12 0BP on 13 September 2022
13 Sep 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AA Total exemption full accounts made up to 30 June 2021
01 Feb 2022 AP01 Appointment of Ms Geraldine Petre-Guest as a director on 31 January 2022
01 Feb 2022 TM01 Termination of appointment of Adrien Benarroche as a director on 31 January 2022
21 Dec 2021 PSC02 Notification of Gtfo Consulting Ltd as a person with significant control on 8 November 2021
21 Dec 2021 PSC07 Cessation of Adrien Benarroche as a person with significant control on 8 November 2021
30 Nov 2021 PSC04 Change of details for Mr Adrien Benarroche as a person with significant control on 23 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Adrien Benarroche on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021
19 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 08/11/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
30 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019