- Company Overview for ETHIXBASE UK LIMITED (10651805)
- Filing history for ETHIXBASE UK LIMITED (10651805)
- People for ETHIXBASE UK LIMITED (10651805)
- Charges for ETHIXBASE UK LIMITED (10651805)
- More for ETHIXBASE UK LIMITED (10651805)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
09 Feb 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
08 Jan 2024 | MA | Memorandum and Articles of Association | |
08 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2023 | MR01 | Registration of charge 106518050001, created on 13 December 2023 | |
08 Apr 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Russell James Potter on 3 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Russell James Potter on 3 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
17 Feb 2023 | AP01 | Appointment of Mr Peter Sweetbaum as a director on 31 January 2023 | |
17 Feb 2023 | TM01 | Termination of appointment of Lies Bachatene as a director on 19 December 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr Russell James Potter as a director on 10 January 2022 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Lies Bachatene on 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
19 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
19 Apr 2021 | PSC07 | Cessation of Lies Bachatene as a person with significant control on 15 March 2018 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR England to 27 Old Gloucester Street London WC1N 3AX on 14 January 2021 | |
29 Apr 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |