Advanced company searchLink opens in new window

ETHIC TRADING & SUSTAINABILITY LIMITED

Company number 12307387

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)
29 Nov 2024 AD01 Registered office address changed from Unit 3a Riverside Avenue West Lawford Manningtree Essex CO11 1UN England to C/O Asquire Wealth Management Rosedale Studios Rosedale Road Richmond London TW9 2SX on 29 November 2024
29 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
11 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 November 2022
22 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
09 Nov 2023 AAMD Amended accounts for a dormant company made up to 30 November 2020
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2023 AA Total exemption full accounts made up to 30 November 2021
28 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
09 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AD01 Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom to Unit 3a Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 13 September 2022
20 Jan 2022 TM01 Termination of appointment of Franciscus Johannes Maria Timmermans as a director on 7 January 2022
28 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 30 November 2020
08 Apr 2021 AP01 Appointment of Mr Adam Fonik as a director on 26 March 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
01 Feb 2021 CS01 Confirmation statement made on 10 November 2020 with updates
19 May 2020 PSC01 Notification of Jignesh Patel as a person with significant control on 5 May 2020
19 May 2020 PSC07 Cessation of Franciscus Johannes Maria Timmermans as a person with significant control on 5 May 2020
19 May 2020 AP01 Appointment of Mr Jignesh Patel as a director on 5 May 2020
11 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-11
  • GBP 100