ETHOS IMAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

01/11/221 November 2022 Registration of charge 034240080003, created on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Satisfaction of charge 034240080002 in full

View Document

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

View Accounts

10/08/2110 August 2021 Cessation of Ethos Imaging Eot Limited as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Termination of appointment of Ernie John Perry as a director on 2021-08-10

View Document

10/08/2110 August 2021 Notification of A8Mt Holdings Ltd as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Appointment of Mr Nicholas John Ashley Swindin as a director on 2021-08-10

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

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

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR ERNIE JOHN PERRY

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR ERNEST PERRY

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

27/08/1927 August 2019 CESSATION OF ERNEST JOHN PERRY AS A PSC

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS IMAGING EOT LIMITED

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED LEILA DANIELLE BAILIEU

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEILA DANIELLE BAILIEU / 10/05/2019

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 23/02/17 STATEMENT OF CAPITAL GBP 2.30

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 SUB-DIVISION 23/02/16

View Document

20/03/1720 March 2017 ALTER ARTICLES 23/02/2017

View Document

11/03/1711 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034240080002

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

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

View Document

05/09/145 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

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

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY ALAN HOMES

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JOHN PERRY / 22/08/2010

View Document

04/11/104 November 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED SCANSPEED EQUIPMENT MAINTENANCE LTD CERTIFICATE ISSUED ON 29/04/02

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2BQ

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information