- 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) |
---|---|---|---|
19 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
22 Dec 2015 | CAP-SS | Solvency Statement dated 25/11/15 | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | SH02 | Sub-division of shares on 25 November 2015 | |
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|