- Company Overview for ETOTO LTD (13843248)
- Filing history for ETOTO LTD (13843248)
- People for ETOTO LTD (13843248)
- More for ETOTO LTD (13843248)
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) |
---|---|---|---|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Aug 2024 | AP01 | Appointment of Mr Joel Anderson as a director on 16 May 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
04 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
20 Jun 2023 | TM01 | Termination of appointment of Dayne Garth Finlay Smith as a director on 28 May 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Daniel James Dwyer as a director on 28 May 2023 | |
20 Jun 2023 | PSC07 | Cessation of Dayne Garth Finlay Smith as a person with significant control on 28 May 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
26 Apr 2022 | PSC01 | Notification of Dayne Smith as a person with significant control on 21 March 2022 | |
26 Apr 2022 | PSC07 | Cessation of Keilan James-Devereux as a person with significant control on 21 March 2022 | |
26 Apr 2022 | PSC07 | Cessation of Daniel James Dwyer as a person with significant control on 21 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
26 Apr 2022 | CH01 | Director's details changed for Mr Keilan James-Devereux on 26 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Daniel James Dwyer on 26 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Dayne Smith as a director on 21 March 2022 | |
18 Mar 2022 | PSC04 | Change of details for Mr Keilan James-Devereux as a person with significant control on 17 March 2022 | |
18 Mar 2022 | PSC04 | Change of details for Mr Daniel James Dwyer as a person with significant control on 17 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
14 Mar 2022 | AD01 | Registered office address changed from 22 Thorn Road Wrecclesham Farnham GU10 4TU England to Wolfe Mead Farnham Road Bordon Hampshire GU35 0NH on 14 March 2022 | |
12 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-12
|