ETHICAL INTRODUCTIONS LTD
Status | ACTIVE |
Company No. | 09280849 |
Category | Private Limited Company |
Incorporated | 27 Oct 2014 |
Age | 9 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ETHICAL INTRODUCTIONS LTD is an active private limited company with number 09280849. It was incorporated 9 years, 7 months, 8 days ago, on 27 October 2014. The company address is Unit 3 Vista Place Coy Pond Business Park Unit 3 Vista Place Coy Pond Business Park, Poole, BH12 1JY, Dorset, United Kingdom.
Company Fillings
Resolution
Date: 05 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092808490003
Charge creation date: 2024-03-01
Documents
Capital allotment shares
Date: 29 Feb 2024
Action Date: 02 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-02
Capital : 24,365.8 GBP
Documents
Capital allotment shares
Date: 29 Feb 2024
Action Date: 24 Jan 2024
Category: Capital
Type: SH01
Capital : 23,599.41 GBP
Date: 2024-01-24
Documents
Capital allotment shares
Date: 13 Dec 2023
Action Date: 31 Oct 2023
Category: Capital
Type: SH01
Capital : 23,101.28 GBP
Date: 2023-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Resolution
Date: 07 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 12 Aug 2023
Category: Capital
Type: SH01
Capital : 22,503.51 GBP
Date: 2023-08-12
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 19 Apr 2023
Category: Capital
Type: SH01
Capital : 21,308.64 GBP
Date: 2023-04-19
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 06 Apr 2023
Category: Capital
Type: SH01
Capital : 20,954.54 GBP
Date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Julian Browett
Appointment date: 2022-04-06
Documents
Gazette filings brought up to date
Date: 19 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Capital allotment shares
Date: 12 Dec 2022
Action Date: 12 May 2022
Category: Capital
Type: SH01
Capital : 20,900.06 GBP
Date: 2022-05-12
Documents
Capital allotment shares
Date: 12 Dec 2022
Action Date: 12 May 2022
Category: Capital
Type: SH01
Date: 2022-05-12
Capital : 20,872.86 GBP
Documents
Capital allotment shares
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 20,872.86 GBP
Date: 2022-03-31
Documents
Resolution
Date: 30 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 20,191.76 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 20,180.27 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 20,180.27 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 20,063.6 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 20,063.6 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 20,063.6 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 20,063.6 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 19,899.55 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 19,899.55 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 19,899.55 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 19,646.66 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 19,623.67 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 19,278.8 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 19,273.06 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 19,261.57 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 19,261.57 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 19,219.6 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 19,219.6 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 19,091.43 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 19,091.43 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 19,051.2 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 19,051.2 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 19,051.2 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 18,896.02 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 18,867.29 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 18,867.29 GBP
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 18,828.92 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 18,599.01 GBP
Date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 22 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Oliver Michael Old
Change date: 2022-01-22
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-22
Officer name: Mr Thomas Oliver Michael Old
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Alexander Nichols
Change date: 2022-01-22
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Alexander Nichols
Change date: 2022-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-21
Charge number: 092808490002
Documents
Capital allotment shares
Date: 11 Jan 2022
Action Date: 16 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-16
Capital : 18,548.71 GBP
Documents
Mortgage satisfy charge full
Date: 03 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092808490001
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Capital allotment shares
Date: 23 Jun 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-01
Capital : 17,369.96 GBP
Documents
Capital allotment shares
Date: 23 Jun 2021
Action Date: 30 Mar 2021
Category: Capital
Type: SH01
Capital : 17,158.06 GBP
Date: 2021-03-30
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Capital allotment shares
Date: 25 Mar 2021
Action Date: 02 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-02
Capital : 17,127.78 GBP
Documents
Capital allotment shares
Date: 25 Mar 2021
Action Date: 04 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-04
Capital : 28,145 GBP
Documents
Second filing of confirmation statement with made up date
Date: 02 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-01-24
Documents
Second filing of confirmation statement with made up date
Date: 02 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-24
Documents
Capital allotment shares
Date: 02 Feb 2021
Action Date: 07 May 2020
Category: Capital
Type: SH01
Date: 2020-05-07
Capital : 16,165 GBP
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Capital alter shares subdivision
Date: 15 Jun 2020
Action Date: 08 May 2020
Category: Capital
Type: SH02
Date: 2020-05-08
Documents
Capital allotment shares
Date: 28 May 2020
Action Date: 11 Mar 2020
Category: Capital
Type: SH01
Capital : 16,163 GBP
Date: 2020-03-11
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Cessation of a person with significant control
Date: 26 Feb 2020
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ross Alexander Nichols
Cessation date: 2019-02-04
Documents
Capital allotment shares
Date: 26 Feb 2020
Action Date: 18 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-18
Capital : 15,785 GBP
Documents
Capital allotment shares
Date: 25 Feb 2020
Action Date: 20 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-20
Capital : 15,743 GBP
Documents
Capital allotment shares
Date: 24 Feb 2020
Action Date: 18 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-18
Capital : 14,923 GBP
Documents
Capital allotment shares
Date: 18 Feb 2020
Action Date: 01 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-01
Capital : 14,027 GBP
Documents
Resolution
Date: 17 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Capital allotment shares
Date: 28 Mar 2019
Action Date: 19 Feb 2019
Category: Capital
Type: SH01
Capital : 13,587 GBP
Date: 2019-02-19
Documents
Capital allotment shares
Date: 28 Mar 2019
Action Date: 15 Feb 2019
Category: Capital
Type: SH01
Capital : 13,487 GBP
Date: 2019-02-15
Documents
Capital allotment shares
Date: 14 Feb 2019
Action Date: 08 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-08
Capital : 12,152 GBP
Documents
Capital allotment shares
Date: 14 Feb 2019
Action Date: 01 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-01
Capital : 12,085 GBP
Documents
Capital allotment shares
Date: 14 Feb 2019
Action Date: 04 Feb 2019
Category: Capital
Type: SH01
Capital : 12,083 GBP
Date: 2019-02-04
Documents
Capital allotment shares
Date: 14 Feb 2019
Action Date: 01 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-01
Capital : 11,761 GBP
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Notification of a person with significant control
Date: 08 Feb 2019
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross Alexander Nichols
Notification date: 2018-01-25
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-07
Psc name: Mr Thomas Oliver Michael Old
Documents
Capital allotment shares
Date: 08 Feb 2019
Action Date: 22 Jan 2019
Category: Capital
Type: SH01
Capital : 11,707 GBP
Date: 2019-01-22
Documents
Capital allotment shares
Date: 08 Feb 2019
Action Date: 22 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-22
Capital : 11,697 GBP
Documents
Capital allotment shares
Date: 08 Feb 2019
Action Date: 22 Jan 2019
Category: Capital
Type: SH01
Capital : 11,630 GBP
Date: 2019-01-22
Documents
Capital allotment shares
Date: 10 Jan 2019
Action Date: 23 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-23
Capital : 11,493 GBP
Documents
Capital allotment shares
Date: 10 Jan 2019
Action Date: 03 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-03
Capital : 10,546 GBP
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 25 Jul 2018
Action Date: 07 Mar 2018
Category: Capital
Type: SH01
Capital : 9,678 GBP
Date: 2018-03-07
Documents
Capital allotment shares
Date: 25 Jul 2018
Action Date: 15 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-15
Capital : 9,676 GBP
Documents
Capital allotment shares
Date: 25 Jul 2018
Action Date: 12 Feb 2018
Category: Capital
Type: SH01
Capital : 9,534 GBP
Date: 2018-02-12
Documents
Capital allotment shares
Date: 25 Jul 2018
Action Date: 07 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-07
Capital : 9,391 GBP
Documents
Capital allotment shares
Date: 10 Jul 2018
Action Date: 09 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-09
Capital : 8,689 GBP
Documents
Capital allotment shares
Date: 10 Jul 2018
Action Date: 12 Jan 2018
Category: Capital
Type: SH01
Capital : 8,873 GBP
Date: 2018-01-12
Documents
Some Companies
DICKENSFIELD,MONMOUTH,NP25 4QY
Number: | 09916267 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHARINGWORTH ROAD,DERBY,DE21 2QD
Number: | 09163748 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELFORD HOUSE 4 MARKET SQUARE,DUNSTABLE,LU6 2DG
Number: | 06325362 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11954563 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONELEIGH CROW LANE,PARBOLD,WN8 7RX
Number: | 10805502 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ROSKEAR ROAD,CAMBORNE,TR14 8BX
Number: | 10180534 |
Status: | ACTIVE |
Category: | Private Limited Company |