ETL REALISATIONS 2024 LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Administrator's progress report |
01/05/251 May 2025 | Notice of extension of period of Administration |
13/02/2513 February 2025 | Termination of appointment of George Edmund Pohle as a director on 2024-12-09 |
08/01/258 January 2025 | Administrator's progress report |
14/11/2414 November 2024 | Termination of appointment of Stephen James Nundy as a director on 2024-11-07 |
28/10/2428 October 2024 | Termination of appointment of Zartasha Chaudhry as a director on 2024-10-17 |
20/08/2420 August 2024 | Result of meeting of creditors |
01/08/241 August 2024 | Statement of administrator's proposal |
17/06/2417 June 2024 | Certificate of change of name |
15/06/2415 June 2024 | Termination of appointment of Mina Ivanova Mutafchieva as a director on 2024-06-10 |
15/06/2415 June 2024 | Termination of appointment of Lewis Ziruo Liu as a director on 2024-06-06 |
13/06/2413 June 2024 | Appointment of an administrator |
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 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-01-30 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2023-11-24 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2023-11-28 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2023-12-06 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2023-12-27 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-01-07 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-01-09 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-01-13 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-02-13 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-03-19 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-04-12 |
11/04/2411 April 2024 | Termination of appointment of Zachary Ryan Fields as a director on 2024-04-10 |
11/04/2411 April 2024 | Appointment of Ms Zartasha Chaudhry as a director on 2024-04-10 |
08/01/248 January 2024 | Group of companies' accounts made up to 2022-12-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-21 with updates |
21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2023-10-26 |
21/11/2321 November 2023 | Appointment of Mr Zachary Ryan Fields as a director on 2023-11-20 |
21/11/2321 November 2023 | Termination of appointment of Zartasha Chaudhry as a director on 2023-11-20 |
21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2023-10-30 |
21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2023-08-27 |
16/11/2316 November 2023 | Registration of charge 092740450004, created on 2023-11-15 |
26/09/2326 September 2023 | Termination of appointment of Jonathan Philip Feuer as a director on 2023-09-20 |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
25/08/2325 August 2023 | Statement of capital following an allotment of shares on 2023-08-15 |
25/08/2325 August 2023 | Statement of capital following an allotment of shares on 2023-08-23 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
24/08/2324 August 2023 | Appointment of Mr George Edmund Pohle as a director on 2023-08-18 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-07-02 |
05/07/235 July 2023 | Appointment of Ms Zartasha Chaudhry as a director on 2023-06-28 |
04/07/234 July 2023 | Termination of appointment of Nishi Somaiya Grose as a director on 2023-06-28 |
04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-06-12 |
17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2023-05-10 |
09/05/239 May 2023 | Statement of capital following an allotment of shares on 2023-05-01 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
23/03/2323 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-09-21 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-06-17 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
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 |
26/09/2226 September 2022 | Group of companies' accounts made up to 2021-12-31 |
09/05/229 May 2022 | Memorandum and Articles of Association |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2022-04-29 |
05/05/225 May 2022 | Memorandum and Articles of Association |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-18 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-21 with updates |
13/10/2113 October 2021 | Statement of capital following an allotment of shares on 2021-05-05 |
04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-09-19 |
06/07/216 July 2021 | Appointment of Ms Nishi Somaiya Grose as a director on 2021-07-02 |
11/07/1911 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 36 KING STREET LONDON WC2E 8JS ENGLAND |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
07/08/187 August 2018 | CURREXT FROM 31/08/2018 TO 31/12/2018 |
24/07/1824 July 2018 | ADOPT ARTICLES 08/06/2018 |
09/07/189 July 2018 | DIRECTOR APPOINTED MR AFTAAB MATHUR |
04/07/184 July 2018 | 08/06/18 STATEMENT OF CAPITAL GBP 592.4 |
17/05/1817 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
08/11/178 November 2017 | ADOPT ARTICLES 30/10/2017 |
02/11/172 November 2017 | 30/10/17 STATEMENT OF CAPITAL GBP 541 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
15/09/1715 September 2017 | PSC'S CHANGE OF PARTICULARS / MR LEWIS ZIRUO LIU / 01/09/2017 |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ZIRUO LIU / 01/09/2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FEUER / 31/08/2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP FEUER / 31/08/2017 |
31/08/1731 August 2017 | 28/08/17 STATEMENT OF CAPITAL GBP 406 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
23/03/1723 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/03/1722 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/03/177 March 2017 | 27/09/16 STATEMENT OF CAPITAL GBP 406 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS LIU / 07/03/2017 |
27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM FLAT 3 20 DURHAM TERRACE LONDON W2 5PB |
18/01/1718 January 2017 | SUB-DIVISION 26/12/14 |
18/01/1718 January 2017 | SUB-DIVISION 21/04/15 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/11/159 November 2015 | PREVSHO FROM 31/10/2015 TO 31/08/2015 |
09/11/159 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | COMPANY NAME CHANGED M-SQUARED TECH LIMITED CERTIFICATE ISSUED ON 24/08/15 |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ETL REALISATIONS 2024 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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