ETP CONCEPTS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via compulsory strike-off |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
22/05/2422 May 2024 | Registered office address changed from First Floor Estate Office the Green Lewes Road Ringmer East Sussex BN8 5QE to Flat 12 Barrington Court Chichester Terrace Horsham RH12 1DJ on 2024-05-22 |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Termination of appointment of Jennifer Smith as a secretary on 2024-01-25 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
17/01/2317 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | 31/05/19 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | PSC'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 07/12/2020 |
17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 07/12/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 24/06/2019 |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MS SALLY KATHRYN FOSTER / 20/06/2019 |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 20/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SMITH |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SALLY FOSTER |
13/06/1713 June 2017 | DIRECTOR APPOINTED MR ANDREW SMITH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/08/1626 August 2016 | PREVEXT FROM 30/11/2015 TO 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/03/1513 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
14/03/1414 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/03/1314 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
07/03/127 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
22/03/1122 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATHRYN FOSTER / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
05/04/075 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED |
23/05/0623 May 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
20/04/0620 April 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
13/04/0513 April 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
23/08/0323 August 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
04/12/024 December 2002 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: THE WHITE COTTAGE UCKFIELD ROAD, RINGMER LEWES EAST SUSSEX BN8 5RX |
29/05/0229 May 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
01/10/011 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
01/10/011 October 2001 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/11/00 |
20/02/0120 February 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | SECRETARY RESIGNED |
31/01/0131 January 2001 | NEW SECRETARY APPOINTED |
10/12/0010 December 2000 | DIRECTOR RESIGNED |
10/12/0010 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/12/0010 December 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/02/0025 February 2000 | SECRETARY RESIGNED |
25/02/0025 February 2000 | REGISTERED OFFICE CHANGED ON 25/02/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN |
25/02/0025 February 2000 | DIRECTOR RESIGNED |
24/02/0024 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/0024 February 2000 | NEW DIRECTOR APPOINTED |
14/02/0014 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company