Advanced company searchLink opens in new window

ETHOS MARKETING (UK) LTD

Company number 03807584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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