Advanced company searchLink opens in new window

ENGAGED TRACKING (ET) INDEX LTD

Company number 08876852

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)
25 Sep 2024 AA Full accounts made up to 31 December 2023
02 Aug 2024 PSC05 Change of details for Ice Data Services Europe Limited as a person with significant control on 1 August 2024
01 Aug 2024 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA England to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 1 August 2024
07 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
12 Feb 2024 AP01 Appointment of Mr Simon Roark Evans as a director on 26 January 2024
30 Jan 2024 TM01 Termination of appointment of Stephen Guy Baker as a director on 18 January 2024
06 Oct 2023 AA Full accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
29 Nov 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 76,220.30
21 Jul 2022 PSC07 Cessation of Ironie 19 Limited as a person with significant control on 18 July 2022
21 Jul 2022 PSC02 Notification of Ice Data Services Europe Limited as a person with significant control on 18 July 2022
21 Jul 2022 AD01 Registered office address changed from Level 9, Tog, One Canada Square Canary Wharf London E14 5AA England to Milton Gate 60 Chiswell Street London EC1Y 4SA on 21 July 2022
21 Jul 2022 TM01 Termination of appointment of St John Roy Hughes as a director on 18 July 2022
21 Jul 2022 TM01 Termination of appointment of Iain Robert Beath as a director on 18 July 2022
21 Jul 2022 AP01 Appointment of Mr Stephen Guy Baker as a director on 18 July 2022
21 Jul 2022 TM01 Termination of appointment of Richard Azarnia as a director on 18 July 2022
21 Jul 2022 AP01 Appointment of Mr Christopher Jeffrey Rhodes as a director on 18 July 2022
21 Jul 2022 AP01 Appointment of Mr Andrew James Surdykowski as a director on 18 July 2022
10 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 May 2022
  • GBP 68,334.7
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 68,334.7
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/22
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 72,188.3
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 72,038.3
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 70,899