Advanced company searchLink opens in new window

ETIHAD ACQUISITIONS LIMITED

Company number 07479199

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)
13 Mar 2024 AP01 Appointment of Mr Jonathan William Perkins as a director on 11 March 2024
12 Mar 2024 AP01 Appointment of Ms Georgina Kathryn Lord as a director on 11 March 2024
06 Feb 2024 AA Group of companies' accounts made up to 30 April 2023
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
29 Sep 2023 AA Group of companies' accounts made up to 30 April 2022
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 101
21 Jul 2023 MR01 Registration of charge 074791990005, created on 13 July 2023
11 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
07 Dec 2021 AA Group of companies' accounts made up to 30 April 2021
11 May 2021 AA Group of companies' accounts made up to 30 April 2020
04 Feb 2021 MR01 Registration of charge 074791990004, created on 29 January 2021
30 Jan 2021 MR04 Satisfaction of charge 074791990002 in full
30 Jan 2021 MR04 Satisfaction of charge 074791990003 in full
25 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
12 Jan 2021 PSC05 Change of details for Etihad Topco Limited as a person with significant control on 21 January 2020
06 Nov 2020 CH01 Director's details changed for Mr Paul Nicholas Doherty on 31 October 2020
03 Nov 2020 TM01 Termination of appointment of Christopher James Earle as a director on 31 October 2020
03 Nov 2020 AP01 Appointment of Mr Lee Robert Hull as a director on 31 October 2020
03 Nov 2020 TM01 Termination of appointment of Jayne Amanda Sutton as a director on 31 October 2020
21 Jan 2020 AD01 Registered office address changed from Universal House Longley Lane Manchester M22 4SY to No. 1 Dovecote Old Hall Road Sale M33 2GS on 21 January 2020
16 Jan 2020 PSC07 Cessation of Titan Telecom Limited as a person with significant control on 22 July 2019
13 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
03 Jan 2020 PSC02 Notification of Etihad Topco Limited as a person with significant control on 22 July 2019