Advanced company searchLink opens in new window

ETERNA PARTNERS LIMITED

Company number 10886164

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 102
23 Feb 2022 AA Total exemption full accounts made up to 31 July 2021