Background WavePink WaveYellow Wave

ENGAGED TRACKING (ET) INDEX LTD (08876852)

ENGAGED TRACKING (ET) INDEX LTD (08876852) is an active UK company. incorporated on 5 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ENGAGED TRACKING (ET) INDEX LTD has been registered for 12 years. Current directors include EVANS, Simon Roark, RHODES, Christopher Jeffrey, SURDYKOWSKI, Andrew James.

Company Number
08876852
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
2nd Floor, Sancroft Rose Street, London, EC4M 7DQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EVANS, Simon Roark, RHODES, Christopher Jeffrey, SURDYKOWSKI, Andrew James
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGED TRACKING (ET) INDEX LTD

ENGAGED TRACKING (ET) INDEX LTD is an active company incorporated on 5 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ENGAGED TRACKING (ET) INDEX LTD was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08876852

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ET INDEX LIMITED
From: 5 February 2014To: 19 February 2018
Contact
Address

2nd Floor, Sancroft Rose Street Paternoster Square London, EC4M 7DQ,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4SA England
From: 21 July 2022To: 1 August 2024
Level 9, Tog, One Canada Square Canary Wharf London E14 5AA England
From: 2 December 2021To: 21 July 2022
Level 9, Tog One Canada Square Canary Wharf London E14 5AA England
From: 1 December 2021To: 2 December 2021
Level 9 Tog, One Canada Square Canary Wharf London E14 5AA England
From: 1 December 2021To: 1 December 2021
Level39 One Canada Square Canary Wharf London E14 5AB United Kingdom
From: 17 February 2018To: 1 December 2021
61 Waverton House Jodrell Road London E3 2LQ United Kingdom
From: 17 January 2016To: 17 February 2018
C/O Sebastian Hoeg 65 Cadogan Gardens London SW3 2RA
From: 1 June 2014To: 17 January 2016
123a Greenvale Road London SE9 1PE England
From: 5 February 2014To: 1 June 2014
Timeline

121 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Jul 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Share Issue
Dec 15
Capital Update
Dec 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Feb 18
Director Left
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 20
Director Joined
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Funding Round
Apr 20
Funding Round
Dec 20
Funding Round
Dec 20
Capital Update
Feb 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Sept 25
82
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

EVANS, Simon Roark

Active
Rose Street, LondonEC4M 7DQ
Born November 1978
Director
Appointed 26 Jan 2024

RHODES, Christopher Jeffrey

Active
Rose Street, LondonEC4M 7DQ
Born April 1981
Director
Appointed 18 Jul 2022

SURDYKOWSKI, Andrew James

Active
Rose Street, LondonEC4M 7DQ
Born June 1970
Director
Appointed 18 Jul 2022

GILL, Samuel

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 15 Jan 2016
Resigned 14 Jan 2019

HOEG, Olaf Anthony Sebastian

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 14 Jan 2019
Resigned 16 Mar 2020

AZARNIA, Richard

Resigned
1 Devonshire Street, LondonW1W 5DR
Born May 1970
Director
Appointed 01 Aug 2016
Resigned 18 Jul 2022

BAKER, Stephen Guy, Mr.

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born May 1970
Director
Appointed 18 Jul 2022
Resigned 18 Jan 2024

BEATH, Iain Robert

Resigned
7 Wayside Gardens, Gerrards CrossSL9 7NG
Born February 1960
Director
Appointed 01 Aug 2016
Resigned 18 Jul 2022

CAMERON, Jonathan James O'Grady

Resigned
Finlay Street, LondonSW6 6HE
Born October 1961
Director
Appointed 18 Feb 2016
Resigned 10 Nov 2019

FLAMAND, Philippe Francois

Resigned
Cadogan Gardens, LondonSW3 2RA
Born February 1982
Director
Appointed 01 Mar 2014
Resigned 06 Nov 2015

FLAMAND, Philippe Francois

Resigned
Sihlberg, Zurich
Born February 1982
Director
Appointed 05 Feb 2014
Resigned 11 Feb 2014

GILL, Samuel

Resigned
Lavender Grove, LondonE8 3LU
Born September 1986
Director
Appointed 05 Feb 2014
Resigned 01 Apr 2019

HAZLEHURST, Caroline Jane

Resigned
Cadogan Gardens, LondonSW3 2RA
Born September 1986
Director
Appointed 01 Mar 2014
Resigned 06 Nov 2015

HOEG, Olaf Anthony Sebastian, Mr.

Resigned
Umbria Street, LondonSW15 5DP
Born January 1983
Director
Appointed 01 Apr 2019
Resigned 16 Mar 2020

HOEG, Olaf Anthony Sebastian

Resigned
Cadogan Gardens, LondonSW3 2RA
Born January 1983
Director
Appointed 05 Feb 2014
Resigned 15 Jan 2016

HUGHES, St John Roy

Resigned
Leigh Road, TrowbridgeBA14 6PW
Born June 1973
Director
Appointed 01 Aug 2016
Resigned 18 Jul 2022

HUHNE, Christopher Murray Paul

Resigned
Britton Street, LondonEC1M 5UL
Born July 1954
Director
Appointed 02 Feb 2016
Resigned 13 Feb 2018

LANGDON-DAVIES, Thomas Giles

Resigned
Jodrell Road, LondonE3 2LQ
Born December 1952
Director
Appointed 01 Mar 2014
Resigned 18 Feb 2016

LEYLAND-HARRIS, Jonathan James

Resigned
Cadogan Gardens, LondonSW3 2RA
Born January 1986
Director
Appointed 01 Mar 2014
Resigned 01 Jan 2015

LEYLAND-HARRIS, Jonathan James

Resigned
Coopers Lodge, LondonSE1 2NZ
Born January 1986
Director
Appointed 05 Feb 2014
Resigned 11 Feb 2014

LEYLAND-HARRIS, Jonathan James

Resigned
One Canada Square, LondonE14 5AB
Born January 1986
Director
Appointed 05 Feb 2014
Resigned 24 Apr 2018

NARULA, Girish

Resigned
Rose Street, LondonEC4M 7DQ
Born August 1976
Director
Appointed 16 Mar 2020
Resigned 10 Sept 2025

ROBINSON, James Tyler

Resigned
Jodrell Road, LondonE3 2LQ
Born March 1966
Director
Appointed 06 Nov 2015
Resigned 01 Aug 2016

ENVIRONMENTAL INVESTMENT ORGANISATION LTD

Resigned
Cadogan Gardens, LondonSW3 2RA
Corporate director
Appointed 02 Feb 2016
Resigned 01 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Rose Street, LondonEC4M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022
Devonshire Street, LondonW1W 5DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Legacy
24 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2021
SH19Statement of Capital
Legacy
24 February 2021
CAP-SSCAP-SS
Resolution
24 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2021
PSC09Update to PSC Statements
Resolution
4 January 2021
RESOLUTIONSResolutions
Resolution
4 January 2021
RESOLUTIONSResolutions
Resolution
4 January 2021
RESOLUTIONSResolutions
Resolution
4 January 2021
RESOLUTIONSResolutions
Resolution
4 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 June 2020
RP04SH01RP04SH01
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Resolution
19 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Statement Of Companys Objects
2 March 2017
CC04CC04
Resolution
2 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Resolution
13 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
16 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Appoint Corporate Director Company With Name Date
4 February 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2016
AD01Change of Registered Office Address
Legacy
22 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2015
SH19Statement of Capital
Legacy
22 December 2015
CAP-SSCAP-SS
Resolution
22 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
7 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Incorporation Company
5 February 2014
NEWINCIncorporation