Advanced company searchLink opens in new window

ETHICAL ADDICTIONS LTD

Company number 05948722

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)
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
12 Jun 2024 AA Unaudited abridged accounts made up to 31 October 2023
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
21 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
16 Nov 2022 MR01 Registration of charge 059487220002, created on 11 November 2022
22 Sep 2022 AD02 Register inspection address has been changed from Rear Warehouse 69a Alvin Street Gloucester GL1 3EH United Kingdom to 21a Bamfurlong Industrial Park Staverton Cheltenham GL51 6SX
22 Sep 2022 AD01 Registered office address changed from , Rear Warehouse 69a Alvin Street, Gloucester, GL1 3EH, England to 21a Bamfurlong Industrial Park Staverton Cheltenham GL51 6SX on 22 September 2022
16 Sep 2022 MR01 Registration of charge 059487220001, created on 31 August 2022
09 Jun 2022 AA Micro company accounts made up to 31 October 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 31 October 2019
05 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 19/12/2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/03/2020.
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 14 December 2019
  • GBP 331
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Jul 2019 SH20 Statement by Directors
25 Jul 2019 SH19 Statement of capital on 25 July 2019
  • GBP 295
25 Jul 2019 CAP-SS Solvency Statement dated 01/05/19
25 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2019 SH03 Purchase of own shares.
09 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates