Advanced company searchLink opens in new window

IETHICO LIMITED

Company number 13124384

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)
13 Nov 2024 SH01 Statement of capital following an allotment of shares on 7 November 2024
  • GBP 2.046228
05 Nov 2024 SH01 Statement of capital following an allotment of shares on 5 November 2024
  • GBP 2.022228
28 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2024
  • GBP 2.016228
03 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 May 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 2.016228
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2024.
28 May 2024 MA Memorandum and Articles of Association
15 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2024 RP04CS01 Second filing of Confirmation Statement dated 29 April 2024
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 1.756228
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/05/2024
24 Jan 2024 SH06 Cancellation of shares. Statement of capital on 4 January 2024
  • GBP 1.553749
19 Jan 2024 SH03 Purchase of own shares.
13 Dec 2023 AP01 Appointment of Dr. Suzanne Pavon as a director on 12 December 2023
14 Nov 2023 TM01 Termination of appointment of Claudio Zurzica as a director on 7 November 2023
20 Oct 2023 AD03 Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW
19 Oct 2023 AD02 Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW
19 Oct 2023 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Binley Business Park Harry Weston Road Binley Coventry West Midlands CV3 2TX on 19 October 2023
19 Jun 2023 AA Micro company accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
01 Mar 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Oct 2022 PSC04 Change of details for Dr Debra Ainge as a person with significant control on 13 January 2022
05 Oct 2022 PSC04 Change of details for Renee Barsoum-Black as a person with significant control on 13 January 2022
27 Sep 2022 CH01 Director's details changed for Mr Claudio Zurzica on 9 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Peter Andrew Shone on 9 September 2022