(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 15th November 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(15 pages)
|
(PSC05) Change to a person with significant control Friday 16th September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on Friday 16th September 2022
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 13th June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(15 pages)
|
(CH04) Secretary's details were changed on Monday 5th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Monday 2nd March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On Tuesday 11th February 2020 - new secretary appointed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st January 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th January 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st January 2020.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th January 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22-25 Eastcastle Street London W1W 8DF United Kingdom to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on Monday 2nd March 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th January 2020.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 9th December 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 9th December 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed eaton towers egypt LIMITEDcertificate issued on 07/02/20
filed on: 7th, February 2020
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(TM02) Secretary appointment termination on Tuesday 31st December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, July 2019
| accounts
|
Free Download
(50 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 2nd, July 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 2nd, July 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 8th, May 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, May 2018
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(19 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 8th, May 2018
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 23rd, October 2017
| other
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 USD is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th March 2015.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, March 2015
| resolution
|
|
(NEWINC) Company registration
filed on: 2nd, March 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 USD is the capital in company's statement on Monday 2nd March 2015
capital
|
|