- Company Overview for ETCETERACREED LTD (11888855)
- Filing history for ETCETERACREED LTD (11888855)
- People for ETCETERACREED LTD (11888855)
- More for ETCETERACREED LTD (11888855)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
28 Jun 2021 | PSC07 | Cessation of Ashley Hughes as a person with significant control on 3 June 2019 | |
25 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from 33 Richmond Close Chatham Kent ME5 8YH England to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 9 February 2021 | |
16 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
23 Jan 2020 | AD01 | Registered office address changed from 12 Highgrove Road Chatham ME5 7QE United Kingdom to 33 Richmond Close Chatham Kent ME5 8YH on 23 January 2020 | |
06 Nov 2019 | AD01 | Registered office address changed from 12 12 Highgrove Road Chatman ME5 7QE United Kingdom to 12 Highgrove Road Chatham ME5 7QE on 6 November 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR to 12 12 Highgrove Road Chatman ME5 7QE on 14 October 2019 | |
20 Aug 2019 | AA01 | Current accounting period extended from 31 March 2020 to 5 April 2020 | |
13 Jun 2019 | PSC01 | Notification of John Christian Mores as a person with significant control on 28 March 2019 | |
21 May 2019 | TM01 | Termination of appointment of Ashley Hughes as a director on 28 March 2019 | |
17 May 2019 | AP01 | Appointment of Mr John Christian Mores as a director on 28 March 2019 | |
02 May 2019 | AD01 | Registered office address changed from 21 Gayton Parkway Wirral CH60 3SZ United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 2 May 2019 | |
18 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-18
|