Advanced company searchLink opens in new window

ETHOS TECHNOLOGY LIMITED

Company number 02831297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2000 288a New director appointed
08 Feb 2000 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2000 AA Accounts for a small company made up to 31 March 1999
03 Feb 2000 AA Accounts for a small company made up to 31 March 1998
14 Sep 1999 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 1998 AA Accounts for a small company made up to 31 March 1996
10 Mar 1998 AA Accounts for a small company made up to 31 March 1997
10 Mar 1998 363s Return made up to 29/06/97; no change of members
08 Dec 1997 AUD Auditor's resignation
01 Oct 1996 AA Full accounts made up to 30 June 1995
13 Sep 1996 363s Return made up to 29/06/96; full list of members
13 Sep 1996 363(287) Registered office changed on 13/09/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/09/96
26 Feb 1996 225(1) Accounting reference date shortened from 30/06 to 31/03
18 Sep 1995 395 Particulars of mortgage/charge
12 May 1995 AA Accounts for a small company made up to 30 June 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
19 Oct 1994 363s Return made up to 29/06/94; full list of members
12 Jul 1994 288 Secretary resigned;new secretary appointed
12 Jul 1994 288 Director resigned;new director appointed
08 Dec 1993 CERTNM Company name changed in computer LIMITED\certificate issued on 09/12/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed in computer LIMITED\certificate issued on 09/12/93
09 Jul 1993 288 Director resigned;new director appointed
09 Jul 1993 288 Secretary resigned;new secretary appointed
09 Jul 1993 287 Registered office changed on 09/07/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/07/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
29 Jun 1993 NEWINC Incorporation