ETAOI SYSTEMS LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

04/02/234 February 2023 Application to strike the company off the register

View Document

04/02/234 February 2023 Cessation of Michal Kubacki as a person with significant control on 2022-12-01

View Document

04/02/234 February 2023 Registered office address changed from 109 Weavers Way London NW1 0XG England to 4 Dobson Way Dobson Way Trumpington Cambridge CB2 9ES on 2023-02-04

View Document

04/02/234 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Termination of appointment of Michal Barnaba Kubacki as a director on 2022-10-15

View Document

30/01/2230 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Director's details changed for Mr Piotr Janusz Pieczynski on 2021-12-14

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM FLAT C 6A KENTISH TOWN ROAD LONDON NW1 9NX

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/08/1613 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1622 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET GOLD

View Document

22/06/1522 June 2015 15/02/15 STATEMENT OF CAPITAL GBP 135.230

View Document

22/06/1522 June 2015 15/02/15 STATEMENT OF CAPITAL GBP 116.850

View Document

22/06/1522 June 2015 15/01/15 STATEMENT OF CAPITAL GBP 119.730

View Document

31/05/1531 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 29/11/14 STATEMENT OF CAPITAL GBP 140.23

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET GOLD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 135.80

View Document

26/06/1426 June 2014 ADOPT ARTICLES 13/06/2014

View Document

21/06/1421 June 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GOLD / 21/05/2014

View Document

07/06/147 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PIOTR PIECZYNSKI / 21/05/2014

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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