Advanced company searchLink opens in new window

ETHOS CG LIMITED

Company number 04149890

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)
01 Nov 2019 CH01 Director's details changed for Bruce Fraser Milroy on 29 October 2019
01 Nov 2019 CH01 Director's details changed for Mr Gwyn Rhys Williams on 29 October 2019
01 Nov 2019 CH01 Director's details changed for Jane Catherine Williams on 29 October 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
15 Oct 2018 CH03 Secretary's details changed for Linda Anne Milroy on 11 October 2018
15 Oct 2018 AD01 Registered office address changed from 45 Sea Lane Gardens, Ferring Worthing West Sussex BN12 5EQ to Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 15 October 2018
12 Oct 2018 PSC04 Change of details for Mrs Linda Milroy as a person with significant control on 11 October 2018
12 Oct 2018 CH01 Director's details changed for Linda Anne Milroy on 11 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Gwyn Rhys Williams on 11 October 2018
12 Oct 2018 CH01 Director's details changed for Bruce Fraser Milroy on 11 October 2018
12 Oct 2018 CH01 Director's details changed for Jane Catherine Williams on 11 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
29 Jan 2018 PSC01 Notification of Linda Milroy as a person with significant control on 19 December 2017
29 Jan 2018 PSC07 Cessation of Gwyn Rhys Williams as a person with significant control on 19 December 2017
29 Jan 2018 PSC07 Cessation of Bruce Milroy as a person with significant control on 19 December 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
06 Feb 2017 CH03 Secretary's details changed for Linda Anne Milroy on 19 January 2017
03 Feb 2017 CH01 Director's details changed for Gwyn Rhys Williams on 19 January 2017
03 Feb 2017 CH01 Director's details changed for Jane Catherine Williams on 19 January 2017
19 Jan 2017 CH03 Secretary's details changed for Linda Anne Milroy on 19 January 2017
29 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100