ETHICAL INTRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

29/04/2529 April 2025 Particulars of variation of rights attached to shares

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

16/01/2516 January 2025 Appointment of Mr James Andrew Tootell as a director on 2024-12-20

View Document

14/01/2514 January 2025 Satisfaction of charge 092808490002 in full

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mr John Julian Browett on 2023-11-02

View Document

18/11/2418 November 2024 Director's details changed for Mr John Julian Browett on 2023-11-02

View Document

18/11/2418 November 2024 Cessation of Thomas Oliver Michael Old as a person with significant control on 2021-10-19

View Document

18/11/2418 November 2024 Notification of a person with significant control statement

View Document

28/10/2428 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Registration of charge 092808490003, created on 2024-03-01

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-08-12

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Appointment of Mr John Julian Browett as a director on 2022-04-06

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-01-24 with updates

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

08/02/228 February 2022 Director's details changed for Mr Ross Alexander Nichols on 2022-01-22

View Document

08/02/228 February 2022 Director's details changed for Mr Thomas Oliver Michael Old on 2022-01-22

View Document

08/02/228 February 2022 Director's details changed for Mr Ross Alexander Nichols on 2022-01-22

View Document

08/02/228 February 2022 Change of details for Mr Thomas Oliver Michael Old as a person with significant control on 2022-01-22

View Document

21/01/2221 January 2022 Registration of charge 092808490002, created on 2022-01-21

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-16

View Document

03/12/213 December 2021 Satisfaction of charge 092808490001 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/06/2015 June 2020 SUB-DIVISION 08/05/20

View Document

28/05/2028 May 2020 11/03/20 STATEMENT OF CAPITAL GBP 16163

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

26/02/2026 February 2020 CESSATION OF ROSS ALEXANDER NICHOLS AS A PSC

View Document

26/02/2026 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 15785

View Document

25/02/2025 February 2020 20/01/20 STATEMENT OF CAPITAL GBP 15743

View Document

24/02/2024 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 14923

View Document

18/02/2018 February 2020 01/11/19 STATEMENT OF CAPITAL GBP 14027

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 ADOPT ARTICLES 22/01/2019

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/03/1928 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 13487

View Document

28/03/1928 March 2019 19/02/19 STATEMENT OF CAPITAL GBP 13587

View Document

14/02/1914 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 12085

View Document

14/02/1914 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 12083

View Document

14/02/1914 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 12152

View Document

14/02/1914 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 11761

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS OLIVER MICHAEL OLD / 07/02/2018

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

08/02/198 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 11707

View Document

08/02/198 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 11697

View Document

08/02/198 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 11630

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ALEXANDER NICHOLS

View Document

10/01/1910 January 2019 23/10/18 STATEMENT OF CAPITAL GBP 11493

View Document

10/01/1910 January 2019 03/07/18 STATEMENT OF CAPITAL GBP 10546

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/07/1825 July 2018 07/03/18 STATEMENT OF CAPITAL GBP 9678

View Document

25/07/1825 July 2018 07/02/18 STATEMENT OF CAPITAL GBP 9391

View Document

25/07/1825 July 2018 12/02/18 STATEMENT OF CAPITAL GBP 9534

View Document

25/07/1825 July 2018 15/02/18 STATEMENT OF CAPITAL GBP 9676

View Document

10/07/1810 July 2018 09/01/18 STATEMENT OF CAPITAL GBP 8689

View Document

10/07/1810 July 2018 12/01/18 STATEMENT OF CAPITAL GBP 8873

View Document

10/07/1810 July 2018 16/01/18 STATEMENT OF CAPITAL GBP 8896

View Document

22/06/1822 June 2018 08/01/18 STATEMENT OF CAPITAL GBP 8518

View Document

22/06/1822 June 2018 17/01/18 STATEMENT OF CAPITAL GBP 8921

View Document

22/06/1822 June 2018 10/01/18 STATEMENT OF CAPITAL GBP 8722

View Document

22/06/1822 June 2018 27/12/17 STATEMENT OF CAPITAL GBP 8448

View Document

12/06/1812 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/01/2018

View Document

24/01/1824 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 8921

View Document

08/01/188 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 8377

View Document

03/01/183 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 7573

View Document

03/01/183 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS OLIVER MICHAEL OLD / 19/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 06/03/17 STATEMENT OF CAPITAL GBP 7902

View Document

22/08/1722 August 2017 28/04/17 STATEMENT OF CAPITAL GBP 8377

View Document

22/08/1722 August 2017 15/03/17 STATEMENT OF CAPITAL GBP 8152

View Document

22/08/1722 August 2017 06/03/17 STATEMENT OF CAPITAL GBP 6856

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092808490001

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR ROSS ALEXANDER NICHOLS

View Document

15/05/1715 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 1100

View Document

13/03/1713 March 2017 ADOPT ARTICLES 06/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARING

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 14 ERPINGHAM ROAD POOLE DORSET BH12 1EX

View Document

30/03/1630 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN COCHRANE

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 68 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET BH3 7DB UNITED KINGDOM

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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