Advanced company searchLink opens in new window

ETHICS AND ANTICS LIMITED

Company number 09966190

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2023 TM01 Termination of appointment of Martin Bernard Menehan as a director on 24 August 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
24 Aug 2023 PSC07 Cessation of Martin Bernard Menehan as a person with significant control on 24 August 2023
09 Jun 2023 CS01 Confirmation statement made on 18 March 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
05 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
05 Apr 2022 PSC01 Notification of Benjamin Marcus Johnson as a person with significant control on 15 December 2020
05 Apr 2022 AD01 Registered office address changed from 24 Greensmith House the Flour Mills Burton-on-Trent Staffordshire DE15 0TP England to 101 Elmsleigh Drive Midway Swadlincote Derbyshire DE11 0EP on 5 April 2022
14 Feb 2022 TM01 Termination of appointment of Matthew David Glover as a director on 1 February 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
08 May 2021 CS01 Confirmation statement made on 18 March 2021 with updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
15 Dec 2020 PSC07 Cessation of Vincent Alexander Azzopardi as a person with significant control on 15 December 2020
01 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
30 May 2019 AD01 Registered office address changed from 1.38E Ethcs Repton House Bretby Business Park Burton-on-Trent DE15 0YZ England to 24 Greensmith House the Flour Mills Burton-on-Trent Staffordshire DE15 0TP on 30 May 2019
16 Apr 2019 SH08 Change of share class name or designation
16 Apr 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 PSC01 Notification of Vincent Alexander Azzopardi as a person with significant control on 15 March 2019
18 Mar 2019 PSC01 Notification of Matthew David Glover as a person with significant control on 15 March 2019
16 Mar 2019 AP01 Appointment of Mr Matthew David Glover as a director on 15 March 2019
15 Mar 2019 PSC07 Cessation of Timothy Shieff as a person with significant control on 15 March 2019
25 Feb 2019 AA Micro company accounts made up to 31 January 2019