ETAMIN LIMITED
Status | ACTIVE |
Company No. | 08995496 |
Category | Private Limited Company |
Incorporated | 14 Apr 2014 |
Age | 10 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
ETAMIN LIMITED is an active private limited company with number 08995496. It was incorporated 10 years, 15 days ago, on 14 April 2014. The company address is 67 Grosvenor Street, London, W1K 3JN, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change corporate secretary company with change date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingsland (Services) Limited
Change date: 2022-05-25
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Lawson Dell
Change date: 2022-03-14
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Address
Type: AD01
Old address: 19 Berkeley Street London W1J 8ED
Change date: 2021-10-18
New address: 67 Grosvenor Street London W1K 3JN
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Simone Dell
Change date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-26
Officer name: Mrs Jennifer Simone Dell
Documents
Change to a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Lawson Dell
Change date: 2020-06-26
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 08 May 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Lawson Dell
Change date: 2019-05-08
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mrs Jennifer Simone Dell
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mr Andrew Lawson Dell
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2017
Action Date: 05 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089954960001
Charge creation date: 2017-05-05
Documents
Appoint corporate secretary company with name date
Date: 25 Apr 2017
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingsland (Services) Limited
Appointment date: 2014-04-14
Documents
Termination secretary company with name termination date
Date: 25 Apr 2017
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hammond Bale
Termination date: 2014-04-14
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Mrs Jennifer Simone Dell
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Some Companies
PROGRESS HOUSE CHURCHILL COURT,BRIDGNORTH,WV15 5BA
Number: | 05960130 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIUS HOUSE FIRST FLOOR,WATFORD,WD17 1HP
Number: | 07107477 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RODGER ROAD,SHEFFIELD,S13 7RH
Number: | 10194053 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMONDBLACK RECRUITMENT LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11753517 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 ELIOTTS DRIVE,YEOVIL,BA21 3NR
Number: | 09507266 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
T&B ELECTRICAL SOLUTIONS LIMITED
5 AMYAS CLOSE, CARLTON GARDENS,CARDIFF,CF11 8EA
Number: | 05616168 |
Status: | ACTIVE |
Category: | Private Limited Company |