ENVIRONMENTAL TECHNOLOGIES FUND GP LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

12/03/2412 March 2024 Change of details for Etf Partners Llp as a person with significant control on 2022-10-10

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

10/05/2310 May 2023 Change of details for Patrick Gerard Sheehan as a person with significant control on 2019-03-01

View Document

10/05/2310 May 2023 Director's details changed for Mr Werner Robert Genieser on 2023-01-01

View Document

10/05/2310 May 2023 Director's details changed for Patrick Gerard Sheehan on 2022-09-01

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

04/10/224 October 2022 Registered office address changed from 25 Hill Street London W1J 5LW England to 29 Queen Annes Gate London SW1H 9BU on 2022-10-04

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from 20 Berkeley Square London W1J 6EQ to 25 Hill Street London W1J 5LW on 2021-07-19

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HORSBURGH

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR WERNER ROBERT GENIESER

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER HORSBURGH

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR HENRIK BENGT OLOF OLSEN

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENGT HENRIK OLOF OLSEN / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENGT HENRIK OLOF OLSEN / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD SHEEHAN / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HORSBURGH / 30/09/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HORSBURGH / 05/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HORSBURGH / 30/09/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HORSBURGH / 05/10/2009

View Document

11/09/0911 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: G OFFICE CHANGED 21/11/06 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 COMPANY NAME CHANGED CLIPLAMP LIMITED CERTIFICATE ISSUED ON 07/11/06

View Document

31/10/0631 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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