Advanced company searchLink opens in new window

ETERNIS FINE CHEMICALS UK LIMITED

Company number 00646784

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)
03 Jan 2024 AA Full accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
06 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2023 MA Memorandum and Articles of Association
03 Jan 2023 AA Full accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
05 May 2022 MR01 Registration of charge 006467840003, created on 3 May 2022
14 Mar 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Mar 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
15 Oct 2021 TM02 Termination of appointment of Wayne Stride as a secretary on 15 October 2021
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
23 Sep 2021 AA Full accounts made up to 31 December 2020
04 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-20
04 May 2021 CONNOT Change of name notice
08 Feb 2021 PSC02 Notification of Eternis Uk Limited as a person with significant control on 1 February 2021
08 Feb 2021 PSC07 Cessation of Tennants Consolidated Limited as a person with significant control on 1 February 2021
04 Feb 2021 AP01 Appointment of Mr Rajendra Mariwala as a director on 1 February 2021
04 Feb 2021 AP01 Appointment of Mr Manu Mehta as a director on 1 February 2021
04 Feb 2021 AP01 Appointment of Mr David Andrew Whitaker as a director on 1 February 2021
04 Feb 2021 TM01 Termination of appointment of Michael Gary Hughes as a director on 1 February 2021
17 Dec 2020 AA Full accounts made up to 31 December 2019
25 Nov 2020 TM01 Termination of appointment of Kevin Garth Jones as a director on 25 November 2020
19 Nov 2020 MR04 Satisfaction of charge 2 in full
26 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates