- Company Overview for ETZ IP LTD (11998380)
- Filing history for ETZ IP LTD (11998380)
- People for ETZ IP LTD (11998380)
- Registers for ETZ IP LTD (11998380)
- More for ETZ IP LTD (11998380)
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
|
|
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
|
|
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 |