PROFIT THROUGH ETHICS LTD
Status | ACTIVE |
Company No. | 04769798 |
Category | Private Limited Company |
Incorporated | 19 May 2003 |
Age | 20 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PROFIT THROUGH ETHICS LTD is an active private limited company with number 04769798. It was incorporated 20 years, 11 months, 11 days ago, on 19 May 2003. The company address is Unit 102 Galway House Unit 102 Galway House, London, EC1V 3SN, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts amended with accounts type micro entity
Date: 10 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
Old address: C/O Capital Office, Kemp House 152 - 160 City Road London EC1V 2NX England
New address: Unit 102 Galway House Radnor Street London EC1V 3SN
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-31
Old address: Responsible 100, C/O the Hugh Cubitt Centre 48 Collier Street London N1 9QZ
New address: C/O Capital Office, Kemp House 152 - 160 City Road London EC1V 2NX
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Capital allotment shares
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-29
Capital : 183,461 GBP
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Capital
Type: SH01
Capital : 130,461 GBP
Date: 2017-09-12
Documents
Capital allotment shares
Date: 30 Jan 2017
Action Date: 21 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-21
Capital : 130,461 GBP
Documents
Resolution
Date: 04 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
New address: Responsible 100, C/O the Hugh Cubitt Centre 48 Collier Street London N1 9QZ
Change date: 2015-08-26
Old address: Kemp House 152-160 City Road London EC1V 2NX England
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Solomon
Change date: 2015-08-26
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2015-04-27
Old address: Cityside House 3Rd Floor 40 Adler Street London -- E1 1EE
Documents
Change person director company with change date
Date: 24 Apr 2015
Action Date: 28 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-28
Officer name: Mr Michael James Solomon
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: Cityside House 40 Adler Street London E1 1EE England
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 19 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-19
Officer name: Mr Michael James Solomon
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Solomon
Change date: 2011-07-13
Documents
Certificate change of name company
Date: 31 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed see what you are buying into LTD.\certificate issued on 31/03/11
Documents
Change of name notice
Date: 31 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Change registered office address company with date old address
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-16
Old address: 17 Willow Street London EC2A 4BH
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/12/2007
Documents
Certificate change of name company
Date: 27 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed see potential LTD\certificate issued on 28/11/08
Documents
Legacy
Date: 12 Nov 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Nov 2008
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael solomon / 01/08/2008
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary emma solomon
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: 6 vaughan road, camberwell, london SE5 9NZ
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 09 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed see companies LTD.\certificate issued on 09/07/07
Documents
Legacy
Date: 25 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/05--------- £ si 26054@1=26054
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 04 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/03-31/05/04 £ si 13444@1
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 12 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed see potential LTD.\certificate issued on 12/09/05
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Certificate change of name company
Date: 04 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seecompanies.com LIMITED\certificate issued on 04/10/04
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Certificate change of name company
Date: 15 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seecorporatepolicy.com LIMITED\certificate issued on 15/04/04
Documents
Legacy
Date: 14 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/03/04--------- £ si 1000@1=1000 £ ic 56200/57200
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/09/03-04/02/04 £ si 6200@1=6200 £ ic 50000/56200
Documents
Legacy
Date: 17 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Some Companies
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 09468823 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK COURT,WEST BYFLEET,KT14 6SD
Number: | 09932664 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ORIGINAL EDGE ACCESSORIES LIMITED
30 SANDERS CLOSE,ST. ALBANS,AL2 1NZ
Number: | 10145300 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-27 QUEENS SQUARE,,TS2 1AH
Number: | 02398992 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY PERFORMANCE MANAGEMENT LIMITED
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 05773475 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PEASE ROAD,PETERLEE,SR8 2RD
Number: | 11291737 |
Status: | ACTIVE |
Category: | Private Limited Company |