ETHICAL NETWORKING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Resolutions |
28/05/2528 May 2025 | Memorandum and Articles of Association |
27/05/2527 May 2025 | Particulars of variation of rights attached to shares |
27/05/2527 May 2025 | Change of share class name or designation |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Memorandum and Articles of Association |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/08/1923 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | ADOPT ARTICLES 29/11/2018 |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NICHOLLS / 10/09/2018 |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WHEELER |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM THE PIGGERY WOODHOUSE FARM BICKENHILL LANE CATHERINE-DE-BARNES SOLIHULL WEST MIDLANDS B92 0DJ |
03/07/143 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM THE COWSHED PASTURE FARM COVENTRY ROAD BICKENHILL SOLIHULL WEST MIDLANDS B92 0HH ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | DIRECTOR APPOINTED MR ROSS NICHOLLS |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | VARYING SHARE RIGHTS AND NAMES |
25/06/1325 June 2013 | 19/06/13 STATEMENT OF CAPITAL GBP 1250 |
24/06/1324 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 12 STATION AVENUE TILE HILL WARWICKSHIRE COVENTRY CV4 9HS ENGLAND |
03/07/123 July 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
19/07/1119 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR APPOINTED MR JACK STANTON WHEELER |
07/06/107 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JACK WHEELER |
14/05/1014 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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