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)
29 Apr 2022 TM01 Termination of appointment of Julie Christine Amos as a director on 26 April 2022
28 Apr 2022 RP04AP01 Second filing for the appointment of Julie Christine Amos as a director
16 Mar 2022 AP01 Appointment of Ms Julie Christine Amos as a director on 15 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2022.
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 PSC05 Change of details for Etz Plc as a person with significant control on 21 October 2020
02 Feb 2022 PSC05 Change of details for Etz Global Plc as a person with significant control on 20 October 2020
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
14 Jan 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
12 Aug 2021 AD01 Registered office address changed from Apartment 902 7 Pearson Square London W1T 3BP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 August 2021
28 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 MR01 Registration of charge 119983040001, created on 5 February 2021
10 Feb 2021 MR01 Registration of charge 119983040002, created on 5 February 2021
01 Feb 2021 TM01 Termination of appointment of Ting Zhang as a director on 29 January 2021
25 Nov 2020 CH01 Director's details changed for Miss Ting Zhang on 25 November 2020
25 Nov 2020 AP01 Appointment of Mr Nicholas George Woodward as a director on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Solange Da Conceicao Cabral Semedo as a director on 25 November 2020
02 Nov 2020 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to Apartment 902 7 Pearson Square London W1T 3BP on 2 November 2020
15 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with updates
15 Jun 2020 PSC01 Notification of Nicholas George Woodward as a person with significant control on 15 May 2019
15 Jun 2020 PSC05 Change of details for Etz Group Holdings Ltd as a person with significant control on 1 May 2020
12 Mar 2020 AA Accounts for a small company made up to 31 December 2019
06 Nov 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019