Advanced company searchLink opens in new window

ETHANJOSH LTD

Company number 08194127

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)
30 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
15 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
30 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
02 Feb 2021 AD01 Registered office address changed from Bishops House Monkville Avenue London NW11 0AH England to 19 Lucerne Road Oxford OX2 7QB on 2 February 2021
15 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
23 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
18 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
01 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Oct 2015 AD01 Registered office address changed from 64 Harpes Road Oxford OX2 7QL to Bishops House Monkville Avenue London NW11 0AH on 12 October 2015
12 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 May 2015 TM01 Termination of appointment of Navene Stein as a director on 26 May 2015
28 Apr 2015 AP01 Appointment of Mrs Navene Stein as a director on 4 March 2014