Advanced company searchLink opens in new window

ETL REALISATIONS 2024 LIMITED

Company number 09274045

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)
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 September 2021
  • GBP 666.1782
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 666.1782
06 Jul 2021 AP01 Appointment of Ms Nishi Somaiya Grose as a director on 2 July 2021
13 May 2021 AP01 Appointment of Mr Ming You See as a director on 12 May 2021
11 May 2021 TM01 Termination of appointment of Aftaab Mathur as a director on 27 April 2021
27 Apr 2021 PSC08 Notification of a person with significant control statement
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 666.1782
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 666.1782
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 July 2020
  • GBP 666.1782
02 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
30 Oct 2020 PSC07 Cessation of Jonathan Philip Feuer as a person with significant control on 13 November 2019
30 Oct 2020 PSC07 Cessation of Lewis Ziruo Liu as a person with significant control on 13 November 2019
14 Sep 2020 AA Accounts for a small company made up to 31 December 2019
20 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 08/06/2018
13 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2019
  • GBP 593.0334
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 592.4086
26 Nov 2019 AP01 Appointment of Ms Mina Ivanova Mutafchieva as a director on 11 November 2019
26 Nov 2019 AP01 Appointment of Mr Stephen James Nundy as a director on 11 November 2019
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 592.4084
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2019.
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
11 Jul 2019 AA Accounts for a small company made up to 31 December 2018
02 Apr 2019 AD01 Registered office address changed from 36 King Street London WC2E 8JS England to 60 Queen Victoria Street London EC4N 4TR on 2 April 2019
01 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates