- Company Overview for ETIHAD ACQUISITIONS LIMITED (07479199)
- Filing history for ETIHAD ACQUISITIONS LIMITED (07479199)
- People for ETIHAD ACQUISITIONS LIMITED (07479199)
- Charges for ETIHAD ACQUISITIONS LIMITED (07479199)
- More for ETIHAD ACQUISITIONS LIMITED (07479199)
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
|
|
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 |