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)
27 Sep 2022 CH01 Director's details changed for Dr Debra Ainge on 9 September 2022
23 Sep 2022 PSC04 Change of details for Dr Debra Ainge as a person with significant control on 13 January 2022
22 Sep 2022 PSC04 Change of details for Renee Barsoum-Black as a person with significant control on 13 January 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 1.603749
15 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2022 MA Memorandum and Articles of Association
15 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2022
  • GBP 1.2829
19 May 2022 AA Micro company accounts made up to 31 January 2022
29 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2022
  • GBP 1.283
08 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2022
  • GBP 1.229666
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1.279666
  • ANNOTATION Clarification a second filed SH01 was registered on the 08/04/2022, 29/04/2022 and 15/06/2022.
26 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 17/03/2022
25 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2022
  • GBP 1.256999
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 1.254817
  • ANNOTATION Clarification a second filed SH01 was registered on 25/03/22
26 Jan 2022 SH02 Sub-division of shares on 10 January 2022
20 Jan 2022 PSC01 Notification of Renee Barsoum-Black as a person with significant control on 13 January 2022
20 Jan 2022 PSC04 Change of details for Dr Debra Ainge as a person with significant control on 13 January 2022
19 Jan 2022 AP01 Appointment of Mr Peter Andrew Shone as a director on 19 January 2022
19 Jan 2022 AP01 Appointment of Mr James Sidney Haddleton as a director on 13 January 2022
06 Jan 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 6 January 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
16 Dec 2021 MA Memorandum and Articles of Association
16 Dec 2021 MA Memorandum and Articles of Association
16 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06