AD01 |
Registered office address changed from 45 Pall Mall London SW1Y 5JG England to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on Friday 9th April 2021
filed on: 9th, April 2021
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 23rd February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd February 2021
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th April 2020
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th April 2020
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 28th January 2020 - new secretary appointed
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 20th January 2020
filed on: 28th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th January 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
On Friday 29th November 2019 - new secretary appointed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th November 2019.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th November 2019.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 31st July 2019
filed on: 11th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 10th October 2019
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
14.39 GBP is the capital in company's statement on Wednesday 7th August 2019
filed on: 2nd, October 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th January 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st March 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st March 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
SH01 |
8.43 GBP is the capital in company's statement on Wednesday 18th October 2017
filed on: 9th, February 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
9.13 GBP is the capital in company's statement on Thursday 19th October 2017
filed on: 9th, February 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
9.28 GBP is the capital in company's statement on Monday 23rd October 2017
filed on: 9th, February 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
8.97 GBP is the capital in company's statement on Wednesday 18th October 2017
filed on: 9th, February 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
8.82 GBP is the capital in company's statement on Wednesday 18th October 2017
filed on: 9th, February 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
8.66 GBP is the capital in company's statement on Wednesday 18th October 2017
filed on: 9th, February 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, January 2018
|
resolution |
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, January 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
8.05 GBP is the capital in company's statement on Monday 31st July 2017
filed on: 8th, December 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
6.35 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 8th, December 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th September 2017.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 45 Pall Mall London SW1Y 5JG on Thursday 5th October 2017
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 26th September 2017
filed on: 26th, September 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, February 2017
|
resolution |
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 5th January 2017.
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 1st July 2016
filed on: 29th, September 2016
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, September 2016
|
accounts |
Free Download
(4 pages)
|
SH01 |
2.94 GBP is the capital in company's statement on Tuesday 19th July 2016
filed on: 6th, September 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
17001.25 GBP is the capital in company's statement on Tuesday 19th July 2016
filed on: 27th, July 2016
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st January 2016 to Thursday 31st March 2016
filed on: 18th, May 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Alma Road St Albans Hertfordshire AL1 3AT to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Wednesday 18th May 2016
filed on: 18th, May 2016
|
address |
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 23rd, January 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 23rd, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 23rd January 2016
|
capital |
|
SH02 |
Sub-division of shares on Thursday 31st December 2015
filed on: 21st, January 2016
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 15th August 2015.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed E4T LIMITEDcertificate issued on 23/09/15
filed on: 23rd, September 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2015
|
incorporation |
Free Download
(22 pages)
|