Advanced company searchLink opens in new window

THE CENTRE FOR ETHICAL ECONOMICS

Company number 04102010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 CS01 Confirmation statement made on 3 November 2023 with no updates
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
11 Jan 2022 CS01 Confirmation statement made on 3 November 2021 with no updates
12 Feb 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
22 May 2020 AD01 Registered office address changed from Marble Arch King Street Knutsford WA16 6EH England to Marble Arch King Street Knutsford WA16 6HD on 22 May 2020
21 Jan 2020 CS01 Confirmation statement made on 3 November 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB to Marble Arch King Street Knutsford WA16 6EH on 28 February 2019
18 Jan 2019 CS01 Confirmation statement made on 3 November 2018 with no updates
09 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
19 Jan 2017 CS01 Confirmation statement made on 3 November 2016 with updates
21 Jan 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
28 Jan 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
07 Oct 2014 AD01 Registered office address changed from 12 Bursley Close Stafford ST17 9PH England to 104 Grove Park Knutsford Cheshire WA16 8QB on 7 October 2014
08 May 2014 AD01 Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB on 8 May 2014
18 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
05 Feb 2013 AR01 Annual return made up to 3 November 2012 with full list of shareholders
11 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
11 Dec 2011 CH01 Director's details changed for Mr Frank Duncan Logan Selkirk on 28 August 2011
07 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Frank Duncan Logan Selkirk on 28 August 2010
05 Feb 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Frank Duncan Logan Selkirk on 2 October 2009