- Company Overview for ETZ UMBRELLA LTD (12473517)
- Filing history for ETZ UMBRELLA LTD (12473517)
- People for ETZ UMBRELLA LTD (12473517)
- More for ETZ UMBRELLA LTD (12473517)
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
Statement of capital on 2020-02-20
|