(AA) Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-09-24
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-09-24
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 4th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-05-31 to 2021-03-31
filed on: 5th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-25
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-10-08
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed repa LIMITEDcertificate issued on 09/10/20
filed on: 9th, October 2020
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2020-09-30 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-30
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-09-30
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-24
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-09-24
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-24 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-10-29
filed on: 29th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2019-10-28
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-05-03
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-04
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-07
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-04
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-04
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-04 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-02: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from 6 Cross Way Havant Hampshire PO9 1NG England to Vista Business Centre Salisbury Road Hounslow TW4 6JQ on 2016-03-30
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed eetika technologies LIMITEDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-08
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-07
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-07
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Western Road Havant Hampshire PO9 1NJ to 6 Cross Way Havant Hampshire PO9 1NG on 2015-10-27
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-10-26 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-26 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-05-04 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-11: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-05-04 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-09: 10.00 GBP
capital
|
|
(CH01) On 2013-07-22 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-07-22 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-07-01: 10.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 19th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-05-04 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-11-09 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Kings Place North Drive Hatfield Hertfordshire AL9 5EG England on 2012-11-09
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-05-04 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-05-04 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Glynwood House Bridge Avenue Maidenhead Berkshire SL6 1RS United Kingdom on 2010-07-12
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-06-17 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(22 pages)
|