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)
19 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/03/2015
19 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/03/2015
19 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/03/2015
19 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/03/2015
19 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/03/2015
04 Feb 2016 AP02 Appointment of Environmental Investment Organisation Ltd as a director on 2 February 2016
04 Feb 2016 AP01 Appointment of Mr Christopher Murray Paul Huhne as a director on 2 February 2016
17 Jan 2016 AP03 Appointment of Mr Samuel Gill as a secretary on 15 January 2016
17 Jan 2016 TM01 Termination of appointment of Olaf Anthony Sebastian Hoeg as a director on 15 January 2016
17 Jan 2016 AD01 Registered office address changed from C/O Sebastian Hoeg 65 Cadogan Gardens London SW3 2RA to 61 Waverton House Jodrell Road London E3 2LQ on 17 January 2016
22 Dec 2015 SH20 Statement by Directors
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 4,000
22 Dec 2015 CAP-SS Solvency Statement dated 25/11/15
22 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2015 SH02 Sub-division of shares on 25 November 2015
07 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Nov 2015 AP01 Appointment of Mr James Tyler Robinson as a director on 6 November 2015
07 Nov 2015 TM01 Termination of appointment of Caroline Jane Hazlehurst as a director on 6 November 2015
07 Nov 2015 TM01 Termination of appointment of Philippe Francois Flamand as a director on 6 November 2015
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 39,560
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 39,760
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 38,420
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 40,000
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 38,075