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)
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 31.7991
26 Mar 2019 TM01 Termination of appointment of Andrew Philip Tingey as a director on 26 March 2019
22 Mar 2019 TM01 Termination of appointment of Millie Clive-Smith as a director on 20 March 2019
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 25.4461
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
20 Nov 2018 PSC08 Notification of a person with significant control statement
20 Nov 2018 PSC07 Cessation of Toby Henry Basey-Fisher as a person with significant control on 20 November 2018
01 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 24.3061
27 Jul 2018 AD03 Register(s) moved to registered inspection location G07 Screenworks 22 Highbury Grove London N5 2EF
27 Jul 2018 AD02 Register inspection address has been changed to G07 Screenworks 22 Highbury Grove London N5 2EF
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 23.4369
09 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
28 Dec 2016 MA Memorandum and Articles of Association
28 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
21 Dec 2016 AP01 Appointment of Mr Richard Ian Gourlay as a director on 30 November 2016
21 Dec 2016 AP01 Appointment of Mr John Harris Robinson as a director on 30 November 2016
17 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 19.6816
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 AP01 Appointment of Dr Andrew Tingey as a director on 11 July 2016