THE ETEACH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Gregory Clarke as a director on 2025-08-28

View Document

01/08/251 August 2025 NewTermination of appointment of Ian Weideman as a secretary on 2025-07-01

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

13/11/2413 November 2024 Group of companies' accounts made up to 2023-10-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

02/11/232 November 2023 Group of companies' accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr Gregory Clarke as a director on 2023-02-01

View Document

01/11/221 November 2022 Group of companies' accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

16/11/2116 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Statement of capital on 2021-09-29

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

03/03/213 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20

View Document

11/11/2011 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/10/2016

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/07/2031 July 2020 SECRETARY APPOINTED MR IAN WEIDEMAN

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078005120001

View Document

06/12/196 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM GROUND FLOOR NORWICH HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR MARTIN JOSEPH YALDEN

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA DAVY

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

03/07/183 July 2018 SECRETARY APPOINTED MRS AMANDA DAVY

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE GEENS

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

05/05/155 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

01/02/131 February 2013 SECRETARY APPOINTED MRS CLAIRE AILEEN GEENS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER

View Document

21/11/1221 November 2012 ALTER ARTICLES 02/07/2012

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 PREVSHO FROM 31/10/2012 TO 31/07/2012

View Document

08/02/128 February 2012 01/11/11 STATEMENT OF CAPITAL GBP 2176000

View Document

28/12/1128 December 2011 ADOPT ARTICLES 31/10/2011

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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