Advanced company searchLink opens in new window

ETHICALFIN LIMITED

Company number 06604512

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)
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
09 Jan 2019 AP01 Appointment of Mr Fabio Greco as a director on 9 January 2019
16 May 2018 AA Full accounts made up to 31 December 2017
11 May 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 150,000
27 Mar 2018 PSC07 Cessation of Alessandro Mele as a person with significant control on 31 December 2017
27 Mar 2018 PSC02 Notification of Pommes D'or Family Office Limited as a person with significant control on 31 December 2017
27 Mar 2018 PSC07 Cessation of Alexandra Mele as a person with significant control on 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 CS01 Confirmation statement made on 11 November 2017 with updates
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 125,000
15 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
29 Mar 2017 AA Full accounts made up to 31 December 2016
30 Jan 2017 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ to Portland House Bressenden Place London SW1E 5RS on 30 January 2017
19 Aug 2016 CH01 Director's details changed for Alexandra Mele on 8 July 2016
03 Aug 2016 CH01 Director's details changed for Alessandro Mele on 8 July 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 75,000
03 May 2016 AA Full accounts made up to 31 December 2015
21 Jul 2015 AA Accounts for a small company made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 75,000
09 Jan 2015 CERTNM Company name changed ad majora consulting LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
09 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
14 Nov 2014 AA Accounts for a small company made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 75,000
17 Sep 2013 AA Accounts for a small company made up to 31 May 2013
19 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders