ETHANJOSH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Appointment of Mrs Navene Stein as a director on 2025-03-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM BISHOPS HOUSE MONKVILLE AVENUE LONDON NW11 0AH ENGLAND

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 COMPANY NAME CHANGED MBST LTD CERTIFICATE ISSUED ON 02/09/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 64 HARPES ROAD OXFORD OX2 7QL

View Document

12/10/1512 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR NAVENE STEIN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS NAVENE STEIN

View Document

04/03/154 March 2015 SECRETARY APPOINTED MRS NAVENE STEIN

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM FIRST FLOOR, NEW ZEALAND HOUSE, 80 HAYMARKET LONDON SW1Y 4TE

View Document

10/12/1410 December 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR BAYJU THAKAR

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM UNIT 502 10 SOUTHGATE ROAD LONDON N1 3LY ENGLAND

View Document

03/02/143 February 2014 WITH REGARDS TO THE SHARES OF DOCTOR CARE ANYWHERE LTD OF WHICH MBST LTD OWN 100% SHAREHOLDERS MBST LTD AGREE TO THE SUB-DIVISION OF 1000 SHARES IN DOCTOR CARE ANYWHERE LTD AT £1 EACH TO 100,000 SHARES AT £0.01 15/01/2014

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED DR MICHAEL LEWIS STEIN

View Document

23/09/1323 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company