PALAMA ETEN LTD

05730402
7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0DB

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 8 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 officers Change of particulars for director (Ms Emma Carys Price) 2 Buy now
16 Mar 2023 accounts Annual Accounts 10 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2022 officers Change of particulars for director (Mr Julius Manuel Bozzino) 2 Buy now
13 Oct 2022 officers Change of particulars for director (Ms Emma Carys Price) 2 Buy now
13 Oct 2022 officers Change of particulars for corporate secretary (Accomplish Secretaries Limited) 1 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2022 accounts Annual Accounts 10 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 officers Appointment of director (Ms Emma Carys Price) 2 Buy now
22 Feb 2022 officers Termination of appointment of director (Caterina Musgrave Juer) 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
22 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2020 officers Appointment of director (Mr Julius Manuel Bozzino) 2 Buy now
22 Aug 2020 officers Termination of appointment of director (David Rudge) 1 Buy now
17 Mar 2020 accounts Annual Accounts 11 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2020 officers Change of particulars for director (Ms Caterina Musgrave Juer) 2 Buy now
17 Dec 2019 officers Termination of appointment of director (Nishma Amit Sanghvi) 1 Buy now
05 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 officers Appointment of director (Ms Nishma Amit Sanghvi) 2 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Jan 2018 accounts Annual Accounts 10 Buy now
19 Dec 2017 officers Appointment of director (Mrs Caterina Musgrave Juer) 2 Buy now
19 Dec 2017 officers Termination of appointment of director (Leanne Eve Witham) 1 Buy now
27 Jun 2017 officers Termination of appointment of director (Gregory Robert John Davis) 1 Buy now
27 Jun 2017 officers Appointment of director (Leanne Eve Witham) 2 Buy now
27 Jun 2017 officers Termination of appointment of director (William Robert Hawes) 1 Buy now
27 Jun 2017 officers Appointment of director (Mr David Rudge) 2 Buy now
13 Apr 2017 accounts Annual Accounts 10 Buy now
08 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 officers Change of particulars for corporate secretary (Accomplish Secretaries Limited) 1 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2016 annual-return Annual Return 7 Buy now
12 Jan 2016 accounts Annual Accounts 13 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
16 Feb 2015 accounts Annual Accounts 10 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 14 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 accounts Annual Accounts 12 Buy now
24 Apr 2012 accounts Annual Accounts 12 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 accounts Annual Accounts 10 Buy now
24 Nov 2010 resolution Resolution 29 Buy now
24 Nov 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for corporate secretary (Accomplish Secretaries Limited) 2 Buy now
25 Aug 2009 accounts Annual Accounts 10 Buy now
29 Jun 2009 accounts Amended Accounts 10 Buy now
06 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 10 Buy now
09 Jan 2009 officers Appointment terminated director pamela wallis 1 Buy now
09 Jan 2009 officers Director appointed william robert hawes 1 Buy now
09 Jul 2008 officers Secretary appointed accomplish secretaries LIMITED 1 Buy now
09 Jul 2008 officers Director appointed pamela amelia wallis 1 Buy now
09 Jul 2008 officers Director appointed gregory robert john davis 1 Buy now
09 Jul 2008 officers Appointment terminated director edward petre mears 1 Buy now
09 Jul 2008 officers Appointment terminated secretary tmp business services LTD 1 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from, 126 aldersgate street, london, EC1A 4JQ 1 Buy now
25 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
28 Dec 2007 officers Director's particulars changed 1 Buy now
03 May 2007 accounts Annual Accounts 1 Buy now
03 Apr 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
29 Sep 2006 officers New director appointed 1 Buy now
20 Sep 2006 officers New secretary appointed 1 Buy now
20 Sep 2006 officers Secretary resigned 1 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
06 Mar 2006 incorporation Incorporation Company 16 Buy now