NET ETHOS LTD

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

09/08/189 August 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURTHEJ SINGH DEUSI / 14/11/2016

View Document

28/07/1728 July 2017 CESSATION OF PERMINDER SINGH DEUSI AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 DIRECTOR APPOINTED MR GURTHEJ SINGH DEUSI

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR PERMINDER DEUSI

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PERMINDER SINGH DEUSI / 08/11/2013

View Document

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/09/123 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY HARVINDER DEUSI

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PERMINDER SINGH DEUSI / 20/07/2012

View Document

18/08/1118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1022 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

06/08/046 August 2004 S366A DISP HOLDING AGM 23/07/04

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 S386 DISP APP AUDS 23/07/04

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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