Advanced company searchLink opens in new window

ETC MANAGEMENT LTD

Company number 12165332

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)
25 Mar 2024 PSC08 Notification of a person with significant control statement
25 Mar 2024 PSC07 Cessation of Etc Holdings Ltd as a person with significant control on 25 March 2024
11 Oct 2023 AA Full accounts made up to 31 December 2022
18 Aug 2023 AD03 Register(s) moved to registered inspection location 3rd Floor Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP
18 Aug 2023 AD02 Register inspection address has been changed to 3rd Floor Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP
18 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
20 Jul 2023 AP01 Appointment of Mr Bradley Wayne Duke as a director on 20 July 2023
20 Jul 2023 AP01 Appointment of Mr Julian Robert Kelly as a director on 20 July 2023
10 Oct 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
11 Aug 2022 CH01 Director's details changed for Leyla Sharifullina on 11 August 2022
25 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 AP01 Appointment of Mrs Layla Sharifullina as a director on 26 April 2021
06 May 2021 TM01 Termination of appointment of Bradley Wayne Duke as a director on 27 April 2021
04 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 MA Memorandum and Articles of Association
30 Nov 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
20 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
26 Feb 2020 AP01 Appointment of Mr Timothy Bevan as a director on 17 February 2020
16 Oct 2019 AD01 Registered office address changed from 96 Priory Gardens London N6 5QT England to Gridiron One Pancras Square London N1C 4AG on 16 October 2019
10 Oct 2019 PSC07 Cessation of Bradley Wayne Duke as a person with significant control on 7 October 2019
10 Oct 2019 PSC02 Notification of Etc Holdings Ltd as a person with significant control on 7 October 2019
20 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted