ETHERA API UK CIC

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

20/11/2420 November 2024 Change of details for Mr Mahinda Sisira Sooriya Patabendige as a person with significant control on 2024-11-06

View Document

20/11/2420 November 2024 Director's details changed for Mr Mahinda Sisira Sooriya Patabendige on 2024-11-06

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Appointment of Mr Mahinda Sisira Sooriya Patabendige as a director on 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-04 with updates

View Document

21/03/2421 March 2024 Appointment of Mr Segu Mohamed Marzook as a director on 2024-02-29

View Document

21/03/2421 March 2024 Appointment of Mrs Sithara Kumari Wijethunga as a director on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Mahinda Sisira Sooriya Patabendige as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Nikuppu Hendry Arachchige Don Gamini Wickramaratne as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Ajantha Kangaha Arachchi as a director on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Nikuppu Hendry Arachchige Don Gamini Wickramaratne as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Sujith Kumar Gunawardana as a director on 2024-02-29

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

23/10/2223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Registered office address changed from 136 Dellfield St Albans Hearts AL1 5HB to 100 Ridge Way Crayford Dartford Kent DA1 3PS on 2022-10-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information