Advanced company searchLink opens in new window

ETIKA HOLDING LTD

Company number 13047161

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)
08 Jan 2023 MA Memorandum and Articles of Association
23 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 68,232,764
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2023
06 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/02/2023.
14 Oct 2022 TM01 Termination of appointment of John Philip Bowmer as a director on 1 September 2022
14 Oct 2022 TM01 Termination of appointment of Jose Rafael Uy as a director on 1 September 2022
14 Oct 2022 AP01 Appointment of Mr Richard Christopher Bray as a director on 1 September 2022
23 Sep 2022 AD01 Registered office address changed from 3.01 Jactin House 24 Hood Street Manchester M4 6WX England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 23 September 2022
19 Aug 2022 AP01 Appointment of Ms Aviva Hekscher-Hartog as a director on 28 February 2022
02 Aug 2022 AD02 Register inspection address has been changed from Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel 52 Lime Street London EC3M 7AF
02 Aug 2022 AD03 Register(s) moved to registered inspection location Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF
01 Aug 2022 AD02 Register inspection address has been changed to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF
22 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 51,132,784
20 May 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 44,292,784
27 Apr 2022 TM01 Termination of appointment of Victor Edward Juttmann as a director on 28 February 2022
21 Mar 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
31 Jan 2022 AP01 Appointment of Mr Jose Rafael Uy as a director on 17 January 2022
29 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 40,302,784
14 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 31,003,784