Advanced company searchLink opens in new window

ETHIKA LTD

Company number 12017619

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)
13 Feb 2024 PSC07 Cessation of Rosanna Gnocchi as a person with significant control on 1 February 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
04 Jan 2024 TM01 Termination of appointment of Luke Michael Adey as a director on 1 January 2024
04 Jan 2024 AP01 Appointment of Mr Simon Bastable as a director on 1 January 2024
07 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 May 2023
08 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2023 AA Micro company accounts made up to 31 May 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
02 Aug 2022 PSC01 Notification of Rosanna Gnocchi as a person with significant control on 1 July 2022
02 Aug 2022 AP01 Appointment of Mr Luke Michael Adey as a director on 1 July 2022
02 Aug 2022 TM01 Termination of appointment of Rosanna Gnocchi as a director on 1 July 2022
02 Aug 2022 PSC07 Cessation of Rosanna Gnocchi as a person with significant control on 1 July 2022
07 Mar 2022 AA Micro company accounts made up to 31 May 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
19 Oct 2021 AD01 Registered office address changed from The Barn Lower Lenthill Farm, 120 Main Street Newtown Linford Leicester LE6 0AF England to 3 Cartwright Way Bardon Hill Coalville LE67 1UE on 19 October 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
10 Sep 2020 AA Micro company accounts made up to 31 May 2020
22 Jul 2020 TM01 Termination of appointment of Simon Miles Bastable as a director on 22 July 2020
28 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
25 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-25
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted