ETHOSS REGENERATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/01/2531 January 2025 | Resolutions |
31/01/2531 January 2025 | Memorandum and Articles of Association |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-11 with updates |
14/01/2514 January 2025 | Register(s) moved to registered office address 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
21/11/2421 November 2024 | Appointment of Mr Joseph William Harrison as a director on 2024-11-10 |
24/08/2424 August 2024 | Change of share class name or designation |
24/08/2424 August 2024 | Memorandum and Articles of Association |
22/08/2422 August 2024 | Particulars of variation of rights attached to shares |
09/08/249 August 2024 | Resolutions |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Director's details changed for Mr Paul Harrison on 2024-05-29 |
30/05/2430 May 2024 | Director's details changed for Mrs Deborah Ann Harrison on 2024-05-29 |
30/05/2430 May 2024 | Change of details for Dr Paul Harrison as a person with significant control on 2024-05-29 |
30/05/2430 May 2024 | Director's details changed for Mr Paul Harrison on 2024-05-29 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/01/2016 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
21/01/1921 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CAPITALISE SUM OF £50 28/06/2018 |
24/10/1824 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
24/10/1824 October 2018 | SAIL ADDRESS CREATED |
24/10/1824 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
24/10/1824 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
24/10/1824 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
24/10/1824 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
17/09/1817 September 2018 | 17/09/18 STATEMENT OF CAPITAL GBP 975 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/07/1812 July 2018 | 28/06/18 STATEMENT OF CAPITAL GBP 950 |
11/07/1811 July 2018 | ADOPT ARTICLES 28/06/2018 |
03/07/183 July 2018 | DIRECTOR APPOINTED MRS ALEXANDRA VIRGINIA MARY FAIRBAIRN |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
03/07/183 July 2018 | DIRECTOR APPOINTED MRS DEBORAH ANN HARRISON |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/02/178 February 2017 | COMPANY NAME CHANGED REGENAMED LTD CERTIFICATE ISSUED ON 08/02/17 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
08/02/168 February 2016 | CURREXT FROM 31/03/2016 TO 31/07/2016 |
08/02/168 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
25/09/1525 September 2015 | 31/03/15 TOTAL EXEMPTION FULL |
05/02/155 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM LANSDELL & ROSE 36 EARLS COURT ROAD LONDON W8 6EJ |
13/06/1413 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
24/09/1324 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
12/08/1312 August 2013 | SAIL ADDRESS CREATED |
05/07/135 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TEAGUE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | CURRSHO FROM 28/02/2014 TO 31/03/2013 |
04/02/134 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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