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)
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 38,315
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 22,975
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 38,375
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 31,675
22 Jul 2015 AP01 Appointment of Mr Jonathan James Leyland-Harris as a director on 5 February 2014
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 7,890
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 6,400
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 9,485
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 9,985
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10,075
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 9,465
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 9,190
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10,080
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 9,465
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
13 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 560
13 Mar 2015 TM01 Termination of appointment of Jonathan James Leyland-Harris as a director on 1 January 2015
02 Jun 2014 AP01 Appointment of Mr Philippe Francois Flamand as a director
01 Jun 2014 AP01 Appointment of Ms Caroline Jane Hazlehurst as a director
01 Jun 2014 AP01 Appointment of Mr Thomas Giles Langdon-Davies as a director
01 Jun 2014 AP01 Appointment of Mr Jonathan James Leyland-Harris as a director
01 Jun 2014 AD01 Registered office address changed from 123a Greenvale Road London SE9 1PE England on 1 June 2014
11 Feb 2014 TM01 Termination of appointment of Jonathan Leyland-Harris as a director
11 Feb 2014 TM01 Termination of appointment of Philippe Flamand as a director
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 560