Advanced company searchLink opens in new window

ENTIA LTD

Company number 09283492

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)
10 Aug 2022 AD02 Register inspection address has been changed from G07 Screenworks 22 Highbury Grove London N5 2EF to 5.03, 60 Gray's Inn Road London WC1X 8LU
24 Nov 2021 MA Memorandum and Articles of Association
03 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 AP01 Appointment of Mr Oran Muduroglu as a director on 1 April 2021
03 Sep 2021 TM01 Termination of appointment of James Peter Buckley as a director on 1 April 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 62.8725
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 62.4513
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 61.3031
08 Apr 2021 TM01 Termination of appointment of John Harris Robinson as a director on 24 March 2021
08 Apr 2021 AP01 Appointment of Mr Tim Rea as a director on 24 March 2021
08 Apr 2021 TM01 Termination of appointment of Richard Ian Gourlay as a director on 24 March 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
09 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2019
  • GBP 39.1131
11 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 04/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2020 TM01 Termination of appointment of Hugh Alexander Costello as a director on 29 January 2020
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 39.1131
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2020.
18 Dec 2019 AP01 Appointment of Ms Caroline Michelle Bailes as a director on 12 December 2019
12 Dec 2019 AP01 Appointment of Mr James Peter Buckley as a director on 12 December 2019
12 Dec 2019 AP02 Appointment of Parkwalk Advisors Ltd as a director on 12 December 2019
12 Dec 2019 AP01 Appointment of Mr Hugh Alexander Costello as a director on 12 December 2019
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
01 May 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 32.4442