ETHOS DOCUMENT SOLUTIONS LIMITED

72 Leadenhall Market, London, EC3V 1LT
StatusACTIVE
Company No.04985291
CategoryPrivate Limited Company
Incorporated04 Dec 2003
Age20 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ETHOS DOCUMENT SOLUTIONS LIMITED is an active private limited company with number 04985291. It was incorporated 20 years, 4 months, 24 days ago, on 04 December 2003. The company address is 72 Leadenhall Market, London, EC3V 1LT.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2024

Action Date: 29 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-29

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Sep 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 07 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 07 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 07 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Matthews

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Barry Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Norris

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Elizabeth Yavuz

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mrs Sharon Elizabeth Yavuz

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-30

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-24

New date: 2022-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Aug 2022

Action Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-24

Documents

View document PDF

Legacy

Date: 04 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 24/05/21

Documents

View document PDF

Legacy

Date: 04 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 24/05/21

Documents

View document PDF

Legacy

Date: 04 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 24/05/21

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2022

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: Paul Norris

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-05-24

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 24/05/20

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 24/05/20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mr Barry Matthews

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2019-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049852910003

Charge creation date: 2020-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ethos Group Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2020

Action Date: 24 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-24

Made up date: 2019-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Paul Charles Norris

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Paul Charles Norris

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Barry Matthews

Documents

View document PDF

Legacy

Date: 30 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/11/17

Documents

View document PDF

Legacy

Date: 30 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/11/17

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2019

Action Date: 25 May 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-25

New date: 2019-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2019

Category: Accounts

Type: AA

Made up date: 2017-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2019

Action Date: 25 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-25

Made up date: 2017-11-26

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2019

Action Date: 25 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-25

Made up date: 2019-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2019

Action Date: 26 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-26

Made up date: 2018-11-26

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2018

Action Date: 26 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-26

Made up date: 2017-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2018

Action Date: 27 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-27

Made up date: 2017-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-29

New date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-29

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049852910002

Charge creation date: 2014-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Matthews

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Stanlick

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-22

Officer name: Barry Matthews

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-22

Officer name: Mr Paul Charles Norris

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: 124-128 City Road London EC1V 2NJ

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Stanlick

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 30/11/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 10/11/2008 from 124-128 city road london EC1V 2NJ

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from marquess court 68 southampton row LONDONWC1B 4ET WC1B 4ET

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 03/10/07 from: 35 ballards lane london N3 1XW

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 25/07/05 from: 124-128 city road london EC1V 2NJ

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF


Some Companies

CLEO AESTHETIC LIMITED

SUITE 2, FIRST FLOOR ELLERSLIE HOUSE,HUDDERSFIELD,HD2 2AG

Number:11621804
Status:ACTIVE
Category:Private Limited Company

EVERYCARE EAST SUSSEX LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:08866270
Status:ACTIVE
Category:Private Limited Company

FUTURE VIEW LOCAL LIMITED

42 SHEPHERDS GATE,GILLINGHAM,ME7 3TG

Number:10025602
Status:ACTIVE
Category:Private Limited Company

JAMBO TV LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:09799774
Status:ACTIVE
Category:Private Limited Company

KPL GLOBAL LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:04185251
Status:ACTIVE
Category:Private Limited Company

THE LAUNDRY ROOM LONDON LIMITED

119 THE HUB 300 KENSAL ROAD,LONDON,W10 5BE

Number:08472425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source