Advanced company searchLink opens in new window

ETCEMBLY LTD

Company number 12059749

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)
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 433.5645
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
  • GBP 396.0645
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
  • GBP 378.9978
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
  • GBP 335.497
18 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 291.9961
19 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
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