Advanced company searchLink opens in new window

EHTHELE LTD

Company number 07178249

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)
16 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
02 Nov 2023 AP01 Appointment of Ms Marina Antunez Fernandez as a director on 2 November 2023
31 Oct 2023 PSC04 Change of details for Mr Thomas De Bruyne as a person with significant control on 26 February 2018
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
01 Jun 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 AD01 Registered office address changed from 146 Strand Ehthele Palace London WC2R 1JD United Kingdom to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 28 August 2018
15 Jun 2018 TM01 Termination of appointment of Maria Kaarina Alanen as a director on 14 June 2018
15 Jun 2018 PSC07 Cessation of Maria Kaarina Alanen as a person with significant control on 14 June 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
23 Feb 2018 AP01 Appointment of Mr. Thomas De Bruyne as a director on 23 February 2018
23 Feb 2018 PSC01 Notification of Thomas De Bruyne as a person with significant control on 23 February 2018
23 Jan 2018 AD01 Registered office address changed from 146 Strand De Jubilee Palace London WC2R 1JD United Kingdom to 146 Strand Ehthele Palace London WC2R 1JD on 23 January 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-28
30 Nov 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 146 Strand De Jubilee Palace London WC2R 1JD on 30 November 2017