- Company Overview for ETCEMBLY LTD (12059749)
- Filing history for ETCEMBLY LTD (12059749)
- People for ETCEMBLY LTD (12059749)
- More for ETCEMBLY LTD (12059749)
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) |
---|---|---|---|
18 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
29 Feb 2024 | CH01 | Director's details changed for Dr Michelle Su-Wei Teng on 19 June 2019 | |
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 8 December 2023
|
|
24 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Dr Jacob Hurst on 27 July 2023 | |
20 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 11 June 2023
|
|
09 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
26 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
18 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
18 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 3 May 2022
|
|
19 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
29 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 26 February 2021 | |
29 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
29 Mar 2022 | PSC07 | Cessation of Michelle Su-Wei Teng as a person with significant control on 12 April 2021 | |
29 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 December 2019
|
|
29 Mar 2022 | PSC04 | Change of details for Dr Michelle Su-Wei Teng as a person with significant control on 3 December 2019 | |
28 Mar 2022 | PSC07 | Cessation of Jacob Machar Hurst as a person with significant control on 12 April 2021 | |
28 Mar 2022 | PSC04 | Change of details for Mr Jacob Machar Hurst as a person with significant control on 3 December 2019 | |
14 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jul 2021 | AP01 | Appointment of Dr Bent Karsten Jakobsen as a director on 2 July 2021 | |
19 May 2021 | AD01 | Registered office address changed from Magdalen Building Robert Robinson Avenue Oxford OX4 4GA England to Atlas Building Fermi Avenue Harwell Campus Didcot Oxfordshire OX11 0QX on 19 May 2021 |