Advanced company searchLink opens in new window

ETRUSCA AUCTIONS LIMITED

Company number 08979905

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)
02 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
26 Jan 2024 AA01 Previous accounting period shortened from 27 April 2023 to 26 April 2023
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
17 Feb 2023 CERTNM Company name changed auction zero LTD\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
04 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
23 Apr 2022 AA Micro company accounts made up to 30 April 2021
02 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with updates
28 Jan 2022 AA01 Previous accounting period shortened from 28 April 2021 to 27 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Mar 2021 PSC01 Notification of Christina Helene Page as a person with significant control on 1 May 2020
19 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 19 March 2021
10 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with updates
01 Jul 2020 TM01 Termination of appointment of Geoffrey William Whittaker as a director on 1 May 2020
01 Jul 2020 AP01 Appointment of Mr Robert Jan Peters as a director on 1 May 2020
27 Apr 2020 AA Micro company accounts made up to 30 April 2019
17 Apr 2020 CERTNM Company name changed etrusca auctions LIMITED\certificate issued on 17/04/20
  • NM04 ‐ Change of name by provision in articles
16 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with updates
29 Jan 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
26 Apr 2019 AA Micro company accounts made up to 30 April 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
23 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
31 Jul 2018 AD01 Registered office address changed from 63 - 66 2nd Floor Hatton Garden London EC1N 8LE to 1 Duke's Passage Brighton East Sussex BN1 1BS on 31 July 2018
20 Apr 2018 CS01 Confirmation statement made on 9 January 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08