ETRADING TECHNOLOGIES LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

19/07/2319 July 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM KD TOWER . SUITE 7 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID NIEL AP-THOMAS / 10/01/2020

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AP-THOMAS

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIEL AP-THOMAS / 05/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NIEL AP-THOMAS / 12/01/2016

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SALINA MARIE AP-THOMAS / 12/01/2016

View Document

20/10/1520 October 2015 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

08/10/158 October 2015 SECRETARY APPOINTED SALINA MARIE AP-THOMAS

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIEL AP-THOMAS / 16/09/2014

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NIEL AP-THOMAS / 16/09/2014

View Document

26/06/1426 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIEL AP-THOMAS / 13/08/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM PAUDY COTTAGE MELTON ROAD BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8HX UNITED KINGDOM

View Document

08/05/138 May 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