Advanced company searchLink opens in new window

ETHOSS REGENERATION LTD

Company number 08387758

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)
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
11 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
25 Oct 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise sum of £50 28/06/2018
24 Oct 2018 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
24 Oct 2018 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
24 Oct 2018 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
24 Oct 2018 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
24 Oct 2018 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
24 Oct 2018 AD02 Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
03 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2018
  • GBP 950
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 975
12 Jul 2018 SH10 Particulars of variation of rights attached to shares
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 950
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2018
12 Jul 2018 SH08 Change of share class name or designation
12 Jul 2018 SH08 Change of share class name or designation
11 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2018 AP01 Appointment of Mrs Alexandra Virginia Mary Fairbairn as a director on 28 June 2018
03 Jul 2018 AP01 Appointment of Mrs Deborah Ann Harrison as a director on 28 June 2018
03 Jul 2018 CS01 Confirmation statement made on 11 January 2018 with no updates