Advanced company searchLink opens in new window

ETHICALSUPERSTORE.COM LIMITED

Company number 04803694

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)
17 Jul 2008 CERTNM Company name changed pointov LTD\certificate issued on 17/07/08
26 Jun 2008 363a Return made up to 18/06/08; full list of members
05 Jun 2008 288c Director's change of particulars / victor morgan / 05/06/2008
05 Jun 2008 288c Director and secretary's change of particulars / timothy morgan / 05/06/2008
05 Jun 2008 288c Director's change of particulars / andrew redfern / 05/06/2008
05 Jun 2008 288c Director and secretary's change of particulars / timothy morgan / 05/06/2008
03 Jun 2008 88(2) Ad 07/05/08\gbp si 827@0.1=82.7\gbp ic 2079.6/2162.3\
25 Apr 2008 88(2) Ad 04/04/08\gbp si 1516@0.1=151.6\gbp ic 1928/2079.6\
25 Apr 2008 123 Nc inc already adjusted 04/04/08
25 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2007 AA Full accounts made up to 30 June 2007
21 Jun 2007 363a Return made up to 18/06/07; full list of members
21 Jun 2007 288b Secretary resigned
30 May 2007 88(2)R Ad 12/04/07--------- £ si 2009@.1=200 £ ic 1728/1928
24 Apr 2007 88(2)R Ad 22/03/07--------- £ si 4340@.1=434 £ ic 1286/1720
24 Apr 2007 88(2)R Ad 22/03/07--------- £ si 80@.1=8 £ ic 1720/1728
20 Apr 2007 123 Nc inc already adjusted 22/03/07
20 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
16 Apr 2007 288a New secretary appointed
16 Apr 2007 288a New director appointed
22 Dec 2006 AA Full accounts made up to 30 June 2006
17 Nov 2006 288a New director appointed
16 Nov 2006 287 Registered office changed on 16/11/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF
13 Nov 2006 288a New director appointed
09 Nov 2006 395 Particulars of mortgage/charge