ETHICAL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Compulsory strike-off action has been suspended

View Document

28/12/2428 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

14/07/2414 July 2024 Micro company accounts made up to 2023-06-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 9, ENTERPRISE COURT LANCASHIRE ENTERPRISE BUSINESS PARK LEYLAND PR26 6TZ ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/03/1829 March 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 100 PALL MALL ST JAMES LONDON SW1Y 5NQ

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

16/09/1416 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/08/1316 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 DISS40 (DISS40(SOAD))

View Document

16/10/1216 October 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAADAT SULTAN KHAN / 18/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/03/1218 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 18/06/10 STATEMENT OF CAPITAL GBP 670

View Document

08/09/118 September 2011 20/06/11 STATEMENT OF CAPITAL GBP 800

View Document

30/08/1130 August 2011 SECOND FILING WITH MUD 18/06/11 FOR FORM AR01

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 4TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

29/06/1129 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 COMPANY NAME CHANGED CL SHARIAH BASED ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/02/11

View Document

10/02/1110 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/105 July 2010 DIRECTOR APPOINTED SAADAT SULTAN KHAN

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED CL SHARIAH ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company