Advanced company searchLink opens in new window

ETHOS COMMUNICATION PRINT (SERVICES) LIMITED

Company number 07045705

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)
29 Aug 2017 AA01 Previous accounting period shortened from 29 November 2016 to 28 November 2016
16 Nov 2016 AA Accounts for a small company made up to 30 November 2015
26 Oct 2016 CS01 15/10/16 Statement of Capital gbp 957
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 17/09/2020.
26 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
04 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 957
04 Oct 2015 AA Accounts for a small company made up to 30 November 2014
17 Dec 2014 MR04 Satisfaction of charge 1 in full
05 Dec 2014 MR01 Registration of charge 070457050002, created on 27 November 2014
11 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 957
18 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 957
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 May 2013 AA Total exemption small company accounts made up to 30 November 2011
24 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
02 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Mr Paul Charles Norris on 1 October 2010
21 Oct 2011 TM01 Termination of appointment of David Stanlick as a director
21 Oct 2011 TM02 Termination of appointment of David Stanlick as a secretary
22 Jun 2011 CH01 Director's details changed for Barry Matthews on 22 June 2011
22 Jun 2011 CH01 Director's details changed for Mr Paul Charles Norris on 22 June 2011
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Jun 2011 AD01 Registered office address changed from 72 Leadenhall Market London EC3V 1LT United Kingdom on 6 June 2011
01 Jun 2011 AD01 Registered office address changed from 124-128 City Road London EC1V2NJ United Kingdom on 1 June 2011
18 Mar 2011 AP03 Appointment of Michelle Norris as a secretary