Advanced company searchLink opens in new window

ETHICA SERVICES LIMITED

Company number 11004116

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 Jan 2025 MR04 Satisfaction of charge 110041160001 in full
13 Dec 2024 RP04AP01 Second filing for the appointment of Mr Alexis Kleanthous as a director
01 Nov 2024 MR04 Satisfaction of charge 110041160002 in full
28 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
12 Aug 2024 PSC04 Change of details for Mr Kieran Gerard Shine as a person with significant control on 1 May 2024
12 Aug 2024 CH01 Director's details changed for Mr Kieran Gerard Shine on 1 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
09 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with updates
09 Nov 2023 CH01 Director's details changed for Mr Alexis Kleanthous on 1 October 2023
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 9 October 2022
23 May 2023 AA Total exemption full accounts made up to 31 October 2022
27 Feb 2023 CH01 Director's details changed for Mr Alexis Kleanthous on 27 February 2023
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 102
13 Jan 2023 AP04 Appointment of Warden Secretarial Ltd as a secretary on 1 January 2023
13 Jan 2023 TM02 Termination of appointment of Ekas Secretaries Limited as a secretary on 1 January 2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 October 2022
  • GBP 101
28 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/05/2023.
17 May 2022 TM02 Termination of appointment of Stephen Clive Hedley Jennings as a secretary on 17 May 2022
14 Apr 2022 AD01 Registered office address changed from Masons Yard 34 High Street Wimbledon London SW19 5BY England to Warden House 37 Manor Road Colchester Essex CO3 3LX on 14 April 2022
14 Mar 2022 AAMD Amended total exemption full accounts made up to 31 October 2021
01 Mar 2022 AP03 Appointment of Mr Stephen Clive Hedley Jennings as a secretary on 1 December 2021
16 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
01 Dec 2021 AP01 Appointment of Mr Alexis Kleanthous as a director on 1 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 13/12/2024
21 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 31 October 2020