- Company Overview for ETONX LIMITED (09624046)
- Filing history for ETONX LIMITED (09624046)
- People for ETONX LIMITED (09624046)
- More for ETONX LIMITED (09624046)
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
|
|
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
|
|
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
|
|
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
|
|
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 6 September 2018
|
|
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 7 June 2018
|
|
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
|
|
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
|
|
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
|
|
19 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
19 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|