ETL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAdministrator's progress report

View Document

01/05/251 May 2025 Notice of extension of period of Administration

View Document

13/02/2513 February 2025 Termination of appointment of George Edmund Pohle as a director on 2024-12-09

View Document

08/01/258 January 2025 Administrator's progress report

View Document

14/11/2414 November 2024 Termination of appointment of Stephen James Nundy as a director on 2024-11-07

View Document

28/10/2428 October 2024 Termination of appointment of Zartasha Chaudhry as a director on 2024-10-17

View Document

20/08/2420 August 2024 Result of meeting of creditors

View Document

01/08/241 August 2024 Statement of administrator's proposal

View Document

17/06/2417 June 2024 Certificate of change of name

View Document

15/06/2415 June 2024 Termination of appointment of Mina Ivanova Mutafchieva as a director on 2024-06-10

View Document

15/06/2415 June 2024 Termination of appointment of Lewis Ziruo Liu as a director on 2024-06-06

View Document

13/06/2413 June 2024 Appointment of an administrator

View Document

13/06/2413 June 2024 Registered office address changed from Fetter Yard 86 Fetter Lane London EC4A 1EN United Kingdom to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2024-06-13

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-11-24

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-11-28

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-01-07

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-01-13

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

11/04/2411 April 2024 Termination of appointment of Zachary Ryan Fields as a director on 2024-04-10

View Document

11/04/2411 April 2024 Appointment of Ms Zartasha Chaudhry as a director on 2024-04-10

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

21/11/2321 November 2023 Appointment of Mr Zachary Ryan Fields as a director on 2023-11-20

View Document

21/11/2321 November 2023 Termination of appointment of Zartasha Chaudhry as a director on 2023-11-20

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-08-27

View Document

16/11/2316 November 2023 Registration of charge 092740450004, created on 2023-11-15

View Document

26/09/2326 September 2023 Termination of appointment of Jonathan Philip Feuer as a director on 2023-09-20

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

24/08/2324 August 2023 Appointment of Mr George Edmund Pohle as a director on 2023-08-18

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-07-02

View Document

05/07/235 July 2023 Appointment of Ms Zartasha Chaudhry as a director on 2023-06-28

View Document

04/07/234 July 2023 Termination of appointment of Nishi Somaiya Grose as a director on 2023-06-28

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-06-17

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 86 Fetter Lane 5th Floor, Fetter Yard Fetter Lane London EC4A 1EN England to Fetter Yard 86 Fetter Lane London EC4A 1EN on 2022-10-14

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-19

View Document

06/07/216 July 2021 Appointment of Ms Nishi Somaiya Grose as a director on 2021-07-02

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 36 KING STREET LONDON WC2E 8JS ENGLAND

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

07/08/187 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

24/07/1824 July 2018 ADOPT ARTICLES 08/06/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR AFTAAB MATHUR

View Document

04/07/184 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 592.4

View Document

17/05/1817 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 ADOPT ARTICLES 30/10/2017

View Document

02/11/172 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 541

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR LEWIS ZIRUO LIU / 01/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ZIRUO LIU / 01/09/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FEUER / 31/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP FEUER / 31/08/2017

View Document

31/08/1731 August 2017 28/08/17 STATEMENT OF CAPITAL GBP 406

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

23/03/1723 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1722 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/177 March 2017 27/09/16 STATEMENT OF CAPITAL GBP 406

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS LIU / 07/03/2017

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM FLAT 3 20 DURHAM TERRACE LONDON W2 5PB

View Document

18/01/1718 January 2017 SUB-DIVISION 26/12/14

View Document

18/01/1718 January 2017 SUB-DIVISION 21/04/15

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

09/11/159 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 COMPANY NAME CHANGED M-SQUARED TECH LIMITED CERTIFICATE ISSUED ON 24/08/15

View Document

21/10/1421 October 2014 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