- Company Overview for ETZ PAYMENTS LTD (11998304)
- Filing history for ETZ PAYMENTS LTD (11998304)
- People for ETZ PAYMENTS LTD (11998304)
- Charges for ETZ PAYMENTS LTD (11998304)
- Registers for ETZ PAYMENTS LTD (11998304)
- More for ETZ PAYMENTS LTD (11998304)
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
|
|
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
|
|
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 |