Advanced company searchLink opens in new window

ETCETERACREED LTD

Company number 11888855

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted