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)
04 Mar 2015 AP03 Appointment of Mrs Navene Stein as a secretary on 6 April 2014
04 Mar 2015 AD01 Registered office address changed from First Floor, New Zealand House, 80 Haymarket London SW1Y 4TE to 64 Harpes Road Oxford OX2 7QL on 4 March 2015
10 Dec 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
07 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Jul 2014 AD01 Registered office address changed from Unit 502 10 Southgate Road London N1 3LY England to First Floor, New Zealand House, 80 Haymarket London SW1Y 4TE on 17 July 2014
17 Jul 2014 TM01 Termination of appointment of Bayju Thakar as a director on 20 May 2014
03 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ With regards to the shares of doctor care anywhere LTD of which mbst LTD own 100hareholders mbst LTD agree to the sub-division of 1000 shares in doctor care anywhere LTD at £1 each to 100,000 shares at £0.01 15/01/2014
15 Nov 2013 AP01 Appointment of Dr Michael Lewis Stein as a director
23 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
29 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted