ETHICALLY SOURCED NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Unaudited abridged accounts made up to 2024-08-28

View Document

15/02/2515 February 2025 Termination of appointment of Leonie Eileen Mirmikidis as a director on 2025-02-03

View Document

15/02/2515 February 2025 Termination of appointment of Jeanette Marjorie Friedrich as a director on 2025-02-07

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

03/05/243 May 2024 Notification of a person with significant control statement

View Document

02/05/242 May 2024 Cessation of Jeanette Friedrich as a person with significant control on 2024-04-24

View Document

23/04/2423 April 2024 Notification of Jeanette Friedrich as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

07/12/237 December 2023 Cessation of Ethically Sourced for You Limited as a person with significant control on 2022-04-01

View Document

07/12/237 December 2023 Registered office address changed from Tg 12 59 Bondway London SW8 1SJ England to 59 Bondway London SW8 1SJ on 2023-12-07

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

11/09/2311 September 2023 Registered office address changed from Vintage House Albert Embankment London SE1 7TL England to Tg 12 59 Bondway London SW8 1SJ on 2023-09-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/12/2216 December 2022 Registered office address changed from 111 Buckingham Palace Road London SW1W 0DR England to Vintage House Albert Embankment London SE1 7TL on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

27/11/2227 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

08/04/228 April 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Appointment of Ms Jeanette Friedrich as a director on 2021-11-01

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 Registered office address changed from , Freshwater Travel, Wellington House East Road, Cambridge, Cambridgeshire, CB1 1BH, England to 59 Bondway London SW8 1SJ on 2020-11-30

View Document

11/02/2011 February 2020 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