- Company Overview for ENGAGED TRACKING (ET) INDEX LTD (08876852)
- Filing history for ENGAGED TRACKING (ET) INDEX LTD (08876852)
- People for ENGAGED TRACKING (ET) INDEX LTD (08876852)
- More for ENGAGED TRACKING (ET) INDEX LTD (08876852)
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) |
---|---|---|---|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 24 May 2022
|
|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 24 May 2022
|
|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 24 May 2022
|
|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 24 May 2022
|
|
11 May 2022 | SH01 |
Statement of capital following an allotment of shares on 8 May 2022
|
|
18 Mar 2022 | CH01 | Director's details changed for Mr Iain Robert Beath on 1 September 2021 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Girish Narula on 31 December 2021 | |
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 February 2022
|
|
17 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
02 Dec 2021 | AD01 | Registered office address changed from Level 9, Tog One Canada Square Canary Wharf London E14 5AA England to Level 9, Tog, One Canada Square Canary Wharf London E14 5AA on 2 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Level 9 Tog, One Canada Square Canary Wharf London E14 5AA England to Level 9, Tog One Canada Square Canary Wharf London E14 5AA on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Level39 One Canada Square Canary Wharf London E14 5AB United Kingdom to Level 9 Tog, One Canada Square Canary Wharf London E14 5AA on 1 December 2021 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Feb 2021 | SH20 | Statement by Directors | |
24 Feb 2021 | SH19 |
Statement of capital on 24 February 2021
|
|
24 Feb 2021 | CAP-SS | Solvency Statement dated 16/02/21 | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
25 Jan 2021 | PSC02 | Notification of Ironie 19 Limited as a person with significant control on 17 December 2020 | |
25 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2021 | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | RESOLUTIONS |
Resolutions
|