Advanced company searchLink opens in new window

ETHICOE SALES MANAGEMENT LTD

Company number 08606042

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)
20 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2024 DS01 Application to strike the company off the register
05 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Berkeley House 7 Jubilee Road Waterlooville Hampshire PO7 7rd on 8 December 2022
07 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 AD01 Registered office address changed from Grange Barn Cadeleigh Tiverton Devon EX16 8RY England to International House 24 Holborn Viaduct London EC1A 2BN on 24 October 2016
30 Sep 2016 AD01 Registered office address changed from Unit 7, Firefly Road Hamble Point Marina School Lane Hamble Hampshire SO31 4JD to Grange Barn Cadeleigh Tiverton Devon EX16 8RY on 30 September 2016
29 Sep 2016 CH01 Director's details changed for Mrs Angela Ewart Lloyd on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Mr Richard Norman James Lloyd on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Mr William John Bradshaw on 29 September 2016