ETHOS TECHNOLOGIES LTD

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/195 July 2019 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPLOVE SHRESTHA / 09/07/2017

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPLOVE SHRESTHA

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/08/1610 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPAL PRASAD REGMI / 01/01/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 12 TUSCAN ROAD LONDON SE18 1SY ENGLAND

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 92 PLUMSTEAD HIGH STREET LONDON SE18 1SL ENGLAND

View Document

24/07/1324 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPLOVE SHRESTHA / 23/07/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 12 TUSCAN ROAD LONDON SE18 1SY ENGLAND

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 92 PLUMSTEAD HIGH STREET LONDON SE18 1SL ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPLOVE SHRESTHA / 31/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPLOVE SHRESTHA / 26/08/2012

View Document

26/08/1226 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPAL PRASAD REGMI / 26/08/2012

View Document

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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