ETANE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM OFFICE NO.16 TRADE FORCE BUILDING CORNWALL PLACE BRADFORD BD8 7JT ENGLAND

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM GUMPTION CENTRE GLYDEGATE BRADFORD WEST YORKSHIRE BD5 0BQ ENGLAND

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM UNIT 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

07/04/157 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED ETANE BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/01/1419 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / VAIBHAV RAJ SINGH / 19/01/2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 84 WESTERN AVENUE LONDON W3 7TX ENGLAND

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VAIBHAV RAJ SINGH / 10/02/2013

View Document

11/01/1311 January 2013 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