Advanced company searchLink opens in new window

ETHICALLY MADE LTD

Company number 11622811

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)
16 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 AA Accounts for a dormant company made up to 1 November 2022
08 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
12 Jul 2022 PSC01 Notification of Roaxa Montgomery as a person with significant control on 1 June 2020
12 Jul 2022 AP01 Appointment of Miss Roaxa Montgomery as a director on 1 June 2020
12 Jul 2022 TM01 Termination of appointment of Giuseppe Baidoo as a director on 1 June 2020
12 Jul 2022 PSC07 Cessation of Giuseppe Baidoo as a person with significant control on 1 June 2020
22 Nov 2021 AA Micro company accounts made up to 31 October 2020
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 AD01 Registered office address changed from Flat 1 182 Colney Hatch Lane London N10 1ET England to 39 Abernethy Road London SE13 5QJ on 5 June 2020
24 May 2020 TM01 Termination of appointment of Claudio Owusu as a director on 20 May 2020
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 CS01 Confirmation statement made on 14 October 2019 with no updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
07 May 2019 AP01 Appointment of Mr Claudio Owusu as a director on 7 May 2019
29 Mar 2019 AD01 Registered office address changed from 50 Cambridge Road Barking IG11 8FG United Kingdom to Flat 1 182 Colney Hatch Lane London N10 1ET on 29 March 2019