Advanced company searchLink opens in new window

ETONX LIMITED

Company number 09624046

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)
03 Mar 2020 AA Accounts for a small company made up to 31 August 2019
10 Sep 2019 TM01 Termination of appointment of Perceval Richard Harrison as a director on 31 August 2019
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 5,708
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 5,378
19 Mar 2019 AA Full accounts made up to 31 August 2018
07 Mar 2019 TM01 Termination of appointment of Rahim Hirji as a director on 7 March 2019
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 5,048
15 Feb 2019 TM01 Termination of appointment of Serena Maude Angela Hedley-Dent as a director on 8 February 2019
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 4,718
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 4,554
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 4,224
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
23 Feb 2018 AA Accounts for a small company made up to 31 August 2017
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 3,894
14 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
04 Jun 2017 AD02 Register inspection address has been changed from 3 London Bridge Street London SE1 9SG England to The Finance Department Eton College Windsor SL4 6DB
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 3,292
24 May 2017 AP03 Appointment of Miss Catherine Jane Taylor as a secretary on 18 May 2017
23 May 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 August 2017
19 May 2017 TM02 Termination of appointment of Aarish Shah as a secretary on 18 May 2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 2,792
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2,392
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 2,197