ETHOS SOFTWARE ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

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

View Accounts

19/07/2019 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 25A HEATHFIELD ROAD SOUTH ACTON LONDON W3 8EH ENGLAND

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN ALISON KRZYZEWSKI / 24/01/2015

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O THE JAB PARTNERSHIP 14 MOORLAND WAY LINCOLN LN6 7JW ENGLAND

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 25A HEATHFIELD ROAD LONDON W3 8EH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN ALISON KRZYZEWSKI / 23/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

25/08/0925 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 25A HEATHFIELD ROAD LONDON W3 2EH

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 8 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

05/08/035 August 2003 S366A DISP HOLDING AGM 23/06/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 S366A DISP HOLDING AGM 13/12/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 7A MILBURN ROAD BOURNEMOUTH DORSET BH4 9HJ

View Document

21/05/0121 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED SUPREMIA LIMITED CERTIFICATE ISSUED ON 30/06/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

01/05/991 May 1999 REGISTERED OFFICE CHANGED ON 01/05/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/04/9923 April 1999 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