ETHICAP LIMITED
Status | ACTIVE |
Company No. | 07836773 |
Category | Private Limited Company |
Incorporated | 07 Nov 2011 |
Age | 12 years, 6 months, 28 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 18 Jan 2023
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 26 Feb 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Best4Business Limited
Documents
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
Some Companies
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 |
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 |
LEAT COTTAGE CHURCH LANE,KIDLINGTON,OX5 2UA
Number: | OC386261 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
124 WELLS ROAD,,BA2 3AH
Number: | 00058569 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |