ETHTRY PLC

Company Documents

DateDescription
06/11/256 November 2025 NewResolutions

View Document

04/11/254 November 2025 NewAppointment of Mr Oliver John Murphy as a director on 2025-10-31

View Document

04/11/254 November 2025 NewTermination of appointment of Simon Richard Grant-Rennick as a director on 2025-10-31

View Document

04/11/254 November 2025 NewCertificate of change of name

View Document

29/10/2529 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

10/12/2410 December 2024 Appointment of Mr David Edward Levis as a director on 2024-11-29

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Appointment of Mr Christopher Thomas Evans as a director on 2021-06-28

View Document

13/12/2113 December 2021 Appointment of Mr Martin Charles Walton as a director on 2021-06-28

View Document

13/12/2113 December 2021 Appointment of Mr Stephen David Winfield as a director on 2021-06-28

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Consolidation and sub-division of shares on 2021-06-28

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-02-28

View Document

14/06/2114 June 2021 Termination of appointment of Brian Christopher Jones as a director on 2021-04-26

View Document

14/06/2114 June 2021 Termination of appointment of Kenneth James Gribben Hillen as a director on 2021-04-26

View Document

14/06/2114 June 2021 Appointment of Mr Simon Grant-Rennick as a director on 2021-04-26

View Document

14/06/2114 June 2021 Appointment of Mr Burns Singh Tennent-Bhohi as a director on 2021-04-26

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

03/12/193 December 2019 AUDITOR'S RESIGNATION

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

01/11/181 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 531433.7349

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLITCROFT

View Document

18/10/1818 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR KENNETH JAMES GRIBBEN HILLEN

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF PSC STATEMENT ON 25/08/2017

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/162 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, NO UPDATES

View Document

01/11/161 November 2016 SAIL ADDRESS CREATED

View Document

01/11/161 November 2016 AUDITOR'S RESIGNATION

View Document

27/10/1627 October 2016 CUMULATIVE PREF SHARES CONSENT TO SANCTIONS 26/09/2016

View Document

27/10/1627 October 2016 ARTICLES OF ASSOCIATION

View Document

27/10/1627 October 2016 ALTER ARTICLES 26/09/2016

View Document

26/10/1626 October 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/10/1626 October 2016 26/10/16 STATEMENT OF CAPITAL GBP 296433.7349

View Document

26/10/1626 October 2016 REDUCTION OF SHARE PREMIUM

View Document

19/07/1619 July 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

06/06/166 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 296433.7349

View Document

06/06/166 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 296433.7349

View Document

06/06/166 June 2016 25/04/16 STATEMENT OF CAPITAL GBP 279109.9349

View Document

18/05/1618 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 160241.9349

View Document

18/05/1618 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 227792.9349

View Document

29/04/1629 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 227792.9349

View Document

25/02/1625 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/11/154 November 2015 16/10/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 140241.9349

View Document

01/07/151 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 136279.1349

View Document

25/06/1525 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 130638.3349

View Document

17/05/1517 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 125225.4349

View Document

15/05/1515 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 120740.3349

View Document

20/04/1520 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 110907.0349

View Document

31/03/1531 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 106680.0349

View Document

24/02/1524 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 101728.0349

View Document

08/01/158 January 2015 01/08/14 STATEMENT OF CAPITAL GBP 96728.0349

View Document

08/01/158 January 2015 09/06/14 STATEMENT OF CAPITAL GBP 82808.2349

View Document

08/01/158 January 2015 06/06/14 STATEMENT OF CAPITAL GBP 77808.2349

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/12/1410 December 2014 16/10/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW FLITCROFT

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR NICHOLAS WILLIAM NARRAWAY

View Document

29/01/1429 January 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/01/1429 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 71008.23

View Document

29/01/1429 January 2014 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

20/01/1420 January 2014 REDUCE ISSUED CAPITAL 23/12/2013

View Document

20/01/1420 January 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 29A STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB

View Document

18/11/1318 November 2013 16/10/13 NO MEMBER LIST

View Document

08/04/138 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/138 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 71008.2349

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 16/10/12 NO MEMBER LIST

View Document

06/08/126 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 36208.2349

View Document

05/07/125 July 2012 18/05/12 STATEMENT OF CAPITAL GBP 446458.2333

View Document

15/05/1215 May 2012 SUB-DIVISION 30/04/12

View Document

08/05/128 May 2012 ALTER ARTICLES 30/04/2012

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

03/05/123 May 2012 SUB DIVISION 30/04/2012

View Document

30/04/1230 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED DEVILFISH GAMING PLC CERTIFICATE ISSUED ON 30/04/12

View Document

06/01/126 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

08/11/118 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

02/01/112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES

View Document

02/01/112 January 2011 APPOINTMENT TERMINATED, DIRECTOR KARL HUTSON

View Document

20/12/1020 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR RICHARD IAN WALKER

View Document

05/11/105 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALEC FLITCROFT / 01/01/2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN

View Document

15/10/1015 October 2010 ADOPT ARTICLES 17/12/2009

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN LEECH

View Document

10/01/1010 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNES / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BODEN / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL HUTSON / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALEC FLITCROFT / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD LEECH / 01/10/2009

View Document

12/11/0912 November 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MULCAHY

View Document

23/06/0923 June 2009 NC INC ALREADY ADJUSTED 08/06/09

View Document

23/06/0923 June 2009 GBP NC 500000/700000 08/06/2009

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM, PO BOX 666, 84 TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M16 0PG

View Document

21/12/0821 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FLITCROFT / 16/10/2007

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MR DAVID BODEN

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED PAUL BARNES

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED KARL HUTSON

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED JOHN MULCAHY

View Document

06/03/086 March 2008 APPLICATION COMMENCE BUSINESS

View Document

06/03/086 March 2008 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/12/0717 December 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/06/08

View Document

17/12/0717 December 2007 NC INC ALREADY ADJUSTED 12/11/07

View Document

17/12/0717 December 2007 S-DIV 12/11/07

View Document

17/12/0717 December 2007 £ NC 50000/500000 12/11

View Document

16/10/0716 October 2007 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