Advanced company searchLink opens in new window

ETZ PAYMENTS LTD

Company number 11998304

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)
23 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
15 Jan 2025 PSC02 Notification of Etz (Sg) Pte Ltd as a person with significant control on 1 December 2024
23 Dec 2024 AP02 Appointment of Etz (Sg) Pte Ltd as a director on 23 December 2024
23 Dec 2024 AP01 Appointment of Ms Andreia Correia as a director on 23 December 2024
23 Dec 2024 AP01 Appointment of Mr Goncalo Branco as a director on 23 December 2024
22 Nov 2024 MR04 Satisfaction of charge 119983040001 in full
20 Nov 2024 MR04 Satisfaction of charge 119983040002 in full
07 Nov 2024 AD01 Registered office address changed from 7 Rookery House 7 Rookery House Newmarket Suffolk CB8 8SY England to 7 Rookery House Newmarket Suffolk CB8 8SY on 7 November 2024
07 Nov 2024 AD01 Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR Wales to 7 Rookery House 7 Rookery House Newmarket Suffolk CB8 8SY on 7 November 2024
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
03 Jun 2024 AP01 Appointment of Ana Paula Coletti Brooks as a director on 3 June 2024
04 Mar 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 28 July 2023
20 Jul 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
27 Jun 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
23 Feb 2023 TM01 Termination of appointment of Ksenia Semikina as a director on 10 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
02 Sep 2022 EW02 Withdrawal of the directors' residential address register information from the public register
02 Sep 2022 EW01RSS Directors' register information at 2 September 2022 on withdrawal from the public register
02 Sep 2022 EW01 Withdrawal of the directors' register information from the public register
09 May 2022 PSC04 Change of details for Mr Nicholas George Woodward as a person with significant control on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr Nicholas George Woodward on 9 May 2022
29 Apr 2022 AP01 Appointment of Ms Ksenia Semikina as a director on 26 April 2022