Advanced company searchLink opens in new window

ETCH SHAVE GEL LTD

Company number 10290833

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
24 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 155.292
02 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 31 July 2022
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 152.316
22 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 150.684
08 Mar 2022 AA Micro company accounts made up to 31 July 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 147.964
18 Jan 2022 MA Memorandum and Articles of Association
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
14 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 146.876
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 132.188
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 102.328
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 November 2020
  • GBP 114.636
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2020 AA Micro company accounts made up to 31 July 2020
20 Aug 2020 CH01 Director's details changed for Dr Salman Ahmed Malik on 20 August 2020
20 Aug 2020 AD01 Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 20 August 2020
27 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates