- Company Overview for ETERNA PARTNERS LIMITED (10886164)
- Filing history for ETERNA PARTNERS LIMITED (10886164)
- People for ETERNA PARTNERS LIMITED (10886164)
- Charges for ETERNA PARTNERS LIMITED (10886164)
- More for ETERNA PARTNERS LIMITED (10886164)
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) |
---|---|---|---|
08 Apr 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
26 Jul 2024 | CH01 | Director's details changed for Mr Nigel Anthony Fairbrass on 16 July 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
22 Aug 2023 | CH01 | Director's details changed for Mr Nigel Anthony Fairbrass on 22 August 2023 | |
22 Aug 2023 | CH01 | Director's details changed for Ms Zeynep Serra Balls on 22 August 2023 | |
22 Aug 2023 | PSC05 | Change of details for Eterna Holdings Limited as a person with significant control on 26 July 2023 | |
29 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Bell Yard London WC2A 2JR on 5 April 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
25 Jul 2022 | CH01 | Director's details changed for Ms Zeynep Serra Balls on 25 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Nigel Anthony Fairbrass on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from 7 Henrietta Street C/O Raedan London WC2E 8PS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 July 2022 | |
22 Jul 2022 | PSC02 | Notification of Eterna Holdings Limited as a person with significant control on 4 July 2022 | |
22 Jul 2022 | PSC07 | Cessation of Zeynep Serra Balls as a person with significant control on 4 July 2022 | |
22 Jul 2022 | PSC07 | Cessation of Nigel Anthony Fairbrass as a person with significant control on 4 July 2022 | |
22 Jul 2022 | PSC07 | Cessation of Michael John Julius Baker as a person with significant control on 4 July 2022 | |
22 Jul 2022 | MR01 | Registration of charge 108861640001, created on 4 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Michael John Julius Baker as a director on 4 July 2022 | |
28 Apr 2022 | PSC04 | Change of details for Mr Michael John Julius Baker as a person with significant control on 1 January 2022 | |
15 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 September 2017
|
|
23 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 |