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)
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 October 2017
29 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
06 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Apr 2017 CH01 Director's details changed for Mr Ian James Meredith on 13 January 2017
06 Apr 2017 CH01 Director's details changed for Mrs Alyson Louise Meredith on 13 January 2017
06 Apr 2017 CH03 Secretary's details changed for Mrs Alyson Louise Meredith on 6 April 2017
07 Jan 2017 AD01 Registered office address changed from , 31 Hinton Road, Gloucester, Gloucestershire, GL1 3JS to 21a Bamfurlong Industrial Park Staverton Cheltenham GL51 6SX on 7 January 2017
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 421
17 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 421
24 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 421
25 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
17 Oct 2012 AD03 Register(s) moved to registered inspection location
17 Oct 2012 AD02 Register inspection address has been changed
25 Jun 2012 AD01 Registered office address changed from , 69a Alvin Street Rear Warehouse, Gloucester, GL1 3EH, England on 25 June 2012
19 Jun 2012 CH03 Secretary's details changed for Mrs Alyson Louise Meredith on 18 June 2012
19 Jun 2012 AD01 Registered office address changed from , 31 Hinton Road, Gloucester, GL1 3JS, United Kingdom on 19 June 2012
19 Jun 2012 CH03 Secretary's details changed for Mrs Alyson Louise Meredith on 18 June 2012
19 Jun 2012 AD01 Registered office address changed from , 31 Hinton Road, Gloucester, GL1 3JS on 19 June 2012
12 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011