ETHICAL BUSINESS EXCHANGE LTD

Phoenix Studios Phoenix Studios, Leicester, LE1 3HU, Leicestershire, England
StatusACTIVE
Company No.07325945
Category
Incorporated26 Jul 2010
Age13 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

ETHICAL BUSINESS EXCHANGE LTD is an active with number 07325945. It was incorporated 13 years, 9 months, 20 days ago, on 26 July 2010. The company address is Phoenix Studios Phoenix Studios, Leicester, LE1 3HU, Leicestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

New address: Phoenix Studios 253-255 Belgrave Gate Leicester Leicestershire LE1 3HU

Old address: 11 Peers Way Huncote Leicester Leicestershire LE9 3BT England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-11

Officer name: Paula Jane Winter

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Christopher Eric Shaw

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Lisa Clair Capell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

New address: 11 Peers Way Huncote Leicester Leicestershire LE9 3BT

Change date: 2016-11-04

Old address: 11 Peers Way Peers Way Huncote Leicester Leicestershire LE9 3BT England

Documents

View document PDF

Resolution

Date: 04 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: 8 Kingsbridge Crescent Anstey Heights Leicester Leicestershire LE4 1EG

Change date: 2016-11-04

New address: 11 Peers Way Peers Way Huncote Leicester Leicestershire LE9 3BT

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Claire Capell

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Jane Winter

Change date: 2014-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paula Jane Winter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Incorporation company

Date: 26 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAILABLE INK LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11036470
Status:ACTIVE
Category:Private Limited Company

FAIRHOPE INVESTMENTS LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:08946608
Status:ACTIVE
Category:Private Limited Company

HOUSING DISREPAIR CLAIMS LTD

815 LEA BRIDGE ROAD,LONDON,E17 9DS

Number:11671285
Status:ACTIVE
Category:Private Limited Company

LETHEBY & CHRISTOPHER LIMITED

PARKLANDS COURT 24 PARKLANDS,RUBERY BIRMINGHAM,B45 9PZ

Number:00068857
Status:ACTIVE
Category:Private Limited Company

S & L HOLDINGS LIMITED

6070 KNIGHTS COURT SOLIHULL PARKWAY,BIRMINGHAM,B37 7BF

Number:09679401
Status:ACTIVE
Category:Private Limited Company

SHOWERBATH4U LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:08111320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source