Advanced company searchLink opens in new window

ETIKA CLOTHING LTD

Company number 11857127

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)
10 May 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
13 Mar 2024 AP01 Appointment of Mr Mohit Kapoor as a director on 22 February 2024
15 Jan 2024 TM01 Termination of appointment of Ken Thompson as a director on 15 January 2024
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Nov 2023 AD01 Registered office address changed from Pinetree Business Centre Durham Road Birtley Chester Le Street Co.Durham DH3 2TD United Kingdom to Office 15a & 16, Birtley Business Centre Office 15a & 16, Birtley Business Centre Station Lane Birtley Durham DH3 1QT on 9 November 2023
09 Nov 2023 PSC07 Cessation of Ken Thompson as a person with significant control on 1 November 2023
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 PSC04 Change of details for Mr Ken Thompson as a person with significant control on 8 April 2021
24 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
24 Mar 2021 PSC01 Notification of Sean Murphy as a person with significant control on 20 January 2021
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
24 Oct 2019 AP01 Appointment of Mrs Padma Kapoor as a director on 27 September 2019
24 Oct 2019 CH01 Director's details changed for Mr Ken Thompson on 24 October 2019
13 Sep 2019 TM02 Termination of appointment of David Beavis as a secretary on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Mr David Walter Beavis on 13 September 2019
13 Sep 2019 PSC04 Change of details for Mr David Walter Beavis as a person with significant control on 13 September 2019
13 Sep 2019 AP01 Appointment of Mr Sean Murphy as a director on 23 August 2019
12 Sep 2019 PSC04 Change of details for Mr Ken Thompson as a person with significant control on 12 September 2019
12 Sep 2019 AD01 Registered office address changed from 2 Railway Cottages Croxdale Durham DH6 5HE United Kingdom to Pinetree Business Centre Durham Road Birtley Chester Le Street Co.Durham DH3 2TD on 12 September 2019
04 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-04
  • GBP 100