ETHOSS REGENERATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Resolutions

View Document

31/01/2531 January 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

14/01/2514 January 2025 Register(s) moved to registered office address 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL

View Document

21/11/2421 November 2024 Appointment of Mr Joseph William Harrison as a director on 2024-11-10

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Particulars of variation of rights attached to shares

View Document

09/08/249 August 2024 Resolutions

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Director's details changed for Mr Paul Harrison on 2024-05-29

View Document

30/05/2430 May 2024 Director's details changed for Mrs Deborah Ann Harrison on 2024-05-29

View Document

30/05/2430 May 2024 Change of details for Dr Paul Harrison as a person with significant control on 2024-05-29

View Document

30/05/2430 May 2024 Director's details changed for Mr Paul Harrison on 2024-05-29

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/01/2016 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CAPITALISE SUM OF £50 28/06/2018

View Document

24/10/1824 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

24/10/1824 October 2018 SAIL ADDRESS CREATED

View Document

24/10/1824 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/10/1824 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/10/1824 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/10/1824 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/09/1817 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 975

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 950

View Document

11/07/1811 July 2018 ADOPT ARTICLES 28/06/2018

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS ALEXANDRA VIRGINIA MARY FAIRBAIRN

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS DEBORAH ANN HARRISON

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 COMPANY NAME CHANGED REGENAMED LTD CERTIFICATE ISSUED ON 08/02/17

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/02/168 February 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM LANSDELL & ROSE 36 EARLS COURT ROAD LONDON W8 6EJ

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 SAIL ADDRESS CREATED

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TEAGUE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 CURRSHO FROM 28/02/2014 TO 31/03/2013

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information