ETEU TECHNOLOGIES LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.11739946
CategoryPrivate Limited Company
Incorporated24 Dec 2018
Age5 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ETEU TECHNOLOGIES LTD is an active private limited company with number 11739946. It was incorporated 5 years, 4 months, 16 days ago, on 24 December 2018. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Notification of a person with significant control statement

Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Feb 2024

Action Date: 22 Jul 2022

Category: Capital

Type: RP04SH01

Capital : 1,337.3033 GBP

Date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 22 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eduard Oboimov

Cessation date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Aug 2023

Action Date: 31 Mar 2022

Category: Capital

Type: RP04SH01

Capital : 1,327.64 GBP

Date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2023

Action Date: 22 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-22

Capital : 1,342.64 GBP

Documents

View document PDF

Confirmation statement

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Original description: 30/06/23 Statement of Capital gbp 1337.3033

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 1,250 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: Kemp House, 152-160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2022

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Capital : 1,250 GBP

Date: 2021-03-12

Documents

View document PDF

Capital allotment shares

Date: 14 May 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-12

Capital : 1,244.66 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 02 Feb 2021

Category: Capital

Type: SH01

Capital : 1,178.34 GBP

Date: 2021-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-17

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Capital : 1,108.34 GBP

Date: 2020-04-01

Documents

View document PDF

Memorandum articles

Date: 12 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 12 May 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2020-01-17

Documents

View document PDF

Capital alter shares subdivision

Date: 06 May 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Capital : 1,108.34 GBP

Date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-17

Psc name: Eduard Oboimov

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2020

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Eduard Oboimov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: Flat 50 Delaware Road London W9 2LH United Kingdom

New address: Kemp House, 152-160 City Road London EC1V 2NX

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-02-19

Documents

View document PDF

Incorporation company

Date: 24 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFB INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10082820
Status:ACTIVE
Category:Private Limited Company

DEA ARTS LIMITED

55 ST. AUGUSTINES AVENUE,WEMBLEY,HA9 7NU

Number:10840563
Status:ACTIVE
Category:Private Limited Company

FIRECREST MARKETING LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:10724538
Status:ACTIVE
Category:Private Limited Company

KO LEWIS LIMITED

102 REPTON STREET,LONDON,E14 7FR

Number:11541317
Status:ACTIVE
Category:Private Limited Company

LEVOLUX A.T. LIMITED

C/O THE ALUMASC GROUP PLC STATION ROAD,KETTERING,NN15 5JP

Number:02678660
Status:ACTIVE
Category:Private Limited Company

TMD WORKSHOP SUPPLIES LIMITED

35 QUEENS PARK SOUTH DRIVE,BOURNEMOUTH,BH8 9BH

Number:11918436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source