Advanced company searchLink opens in new window

ETZ UMBRELLA LTD

Company number 12473517

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)
19 Feb 2025 CS01 Confirmation statement made on 19 February 2025 with no updates
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 Wales to 7 Rookery House Newmarket Suffolk CB8 8SY on 7 November 2024
29 Oct 2024 AA Accounts for a dormant 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 CS01 Confirmation statement made on 19 February 2024 with no updates
04 Dec 2023 AA Accounts for a dormant company 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 United Kingdom to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 28 July 2023
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
10 Aug 2022 MA Memorandum and Articles of Association
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 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Oct 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
12 Aug 2021 AD01 Registered office address changed from Apartment 902 7 Pearson Square London W1T 3BP to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 August 2021
04 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
01 Feb 2021 TM01 Termination of appointment of Ting Zhang as a director on 29 January 2021
12 Jan 2021 TM01 Termination of appointment of Solange Da Conceicao Cabral Semedo as a director on 25 November 2020
05 Jan 2021 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to Apartment 902 7 Pearson Square London W1T 3BP on 5 January 2021
20 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-20
  • GBP 1