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)
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 70,299
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 69,159.7
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 68,884.7
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 68,059.7
11 May 2022 SH01 Statement of capital following an allotment of shares on 8 May 2022
  • GBP 66,088.9
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
  • GBP 66,077.7
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
  • GBP 66,067.7
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
  • GBP 55,803.30
24 Feb 2021 CAP-SS Solvency Statement dated 16/02/21
24 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Article 11.2 disapplied in respect of the allotment of up to 130,029 ordinary shares of £0.10 each. 17/11/2020