- Company Overview for ETHOS MARKETING (UK) LTD (03807584)
- Filing history for ETHOS MARKETING (UK) LTD (03807584)
- People for ETHOS MARKETING (UK) LTD (03807584)
- More for ETHOS MARKETING (UK) LTD (03807584)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2024 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ on 18 September 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
12 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
13 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
18 Jul 2021 | PSC04 | Change of details for Alison Margaret Allison as a person with significant control on 18 May 2021 | |
18 Jul 2021 | PSC04 | Change of details for Amanda England as a person with significant control on 18 May 2021 | |
18 Jul 2021 | CH01 | Director's details changed for Alison Margaret Allison on 18 May 2021 | |
18 Jul 2021 | CH01 | Director's details changed for Amanda England on 18 May 2021 | |
18 Jul 2021 | CH03 | Secretary's details changed for Alison Margaret Allison on 18 May 2021 | |
18 Jul 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 18 July 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
24 Jul 2019 | CH01 | Director's details changed for Amanda England on 2 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Alison Margaret Allison on 2 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Alison Margaret Allison as a person with significant control on 2 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Amanda England as a person with significant control on 2 July 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 27 September 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates |