Advanced company searchLink opens in new window

ETZ IP LTD

Company number 11998380

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)
15 Jan 2025 AA Micro company accounts made up to 31 December 2024
15 Jan 2025 PSC02 Notification of Etz (Sg) Pte Ltd as a person with significant control on 1 December 2024
07 Nov 2024 AD01 Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR United Kingdom to 7 Rookery House Newmarket CB8 8SY on 7 November 2024
20 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jun 2024 AP01 Appointment of Ana Paula Coletti Brooks as a director on 3 June 2024
17 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 AD01 Registered office address changed from 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 28 July 2023
29 Jun 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
15 Dec 2022 TM01 Termination of appointment of Ksenia Semikina as a director on 14 December 2022
14 Dec 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
01 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
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
03 May 2022 AP01 Appointment of Ms Ksenia Semikina as a director on 26 April 2022
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 16 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2022.
13 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 AA Total exemption full accounts made up to 31 December 2020