ETHICAP LIMITED

Trinity Court Trinity Court, Sutton, SM1 1SH, Surrey
StatusACTIVE
Company No.07836773
CategoryPrivate Limited Company
Incorporated07 Nov 2011
Age12 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

ETHICAP LIMITED is an active private limited company with number 07836773. It was incorporated 12 years, 6 months, 28 days ago, on 07 November 2011. The company address is Trinity Court Trinity Court, Sutton, SM1 1SH, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ethicap consulting LIMITED\certificate issued on 24/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

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: Trinity Court 34 West Street Sutton Surrey SM1 1SH

Change date: 2015-08-26

Old address: Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Jan 2015

Action Date: 07 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Dec 2014

Action Date: 07 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-07

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2014

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Paul Mussault

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-22

Old address: , Spirit House 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Paul Mussault

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: , 3 Sherwood Court, 108 Robin Hood Lane, Sutton, Surrey, SM1 2SE, United Kingdom

Change date: 2012-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: , Knowledge Dock Business Centre 4 University Way, London, E16 2RD, United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Best4Business Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 07 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERVIDUS LTD

PIECE HOUSE,BOURTON ON THE WATER,GL54 2AZ

Number:11240510
Status:ACTIVE
Category:Private Limited Company

MARSHALL HUMAN RESOURCES LIMITED

BOOK HOUSE ORCHARD MEWS,TRING,HP23 5AH

Number:03587105
Status:ACTIVE
Category:Private Limited Company

MINISTRY OF OTHERS

19 OLD LEEDS ROAD,HUDDERSFIELD,HD1 1SG

Number:10999365
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NANCHEEZ CONSULTANCY SERVICES LTD

27 ALFRED ROAD,COVENTRY,CV1 5BN

Number:10966951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEPTIDE GROOVE LLP

LEAT COTTAGE CHURCH LANE,KIDLINGTON,OX5 2UA

Number:OC386261
Status:ACTIVE
Category:Limited Liability Partnership

STEWARD'S COMPANY LIMITED

124 WELLS ROAD,,BA2 3AH

Number:00058569
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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