ETHAN JAMES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Cessation of Charalambos Charles Neocleous as a person with significant control on 2024-10-29

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

25/11/2425 November 2024 Change of details for Mrs Diana Mary Whicher as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Charalambos Charles Neocleous as a director on 2024-10-29

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Change of name notice

View Document

02/05/242 May 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

04/11/214 November 2021 Appointment of Mr Charalambos Charles Neocleous as a director on 2021-11-01

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/01/1623 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY WHICHER / 17/01/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 2 LYONS PLACE UPPER ST HELENS RD HEDGE END SOUTHAMPTON SO30 0JB

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED CRITERION CLEANING CO LIMITED CERTIFICATE ISSUED ON 16/04/15

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY WHICHER

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY DIANA WHICHER

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 2 LYONS PLACE SOUTHAMPTON SO14 3FZ ENGLAND

View Document

19/02/1019 February 2010 TERMINATE DIR APPOINTMENT

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 77 CHARTER HOUSE 85 CANUTE RD SOUTHAMPTON SO14 3FZ UNITED KINGDOM

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 2 LYONS PLACE UPPER ST HELENS RD HEDGE END SOUTHAMPTON SO30 0JB ENGLAND

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 2 LYONS PLACE UPPER ST HELENS RD HEDGE END SOUTHAMPTON SO30 0JB ENGLAND

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MARY WHICHER / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY WHICHER / 17/12/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 8 SWANWICK BUSINESS PARK BRIDGE ROAD SWANWICK SOUTHAMPTON SO31 7GB

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA WHICHER / 25/03/2008

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 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