ETHICAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2025-07-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 COMPANY NAME CHANGED ETHICAP CONSULTING LIMITED CERTIFICATE ISSUED ON 24/02/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

16/06/1516 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 SECOND FILING WITH MUD 07/11/14 FOR FORM AR01

View Document

11/12/1411 December 2014 SECOND FILING WITH MUD 07/11/13 FOR FORM AR01

View Document

14/11/1414 November 2014 30/09/13 STATEMENT OF CAPITAL GBP 5000

View Document

13/11/1413 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

25/04/1425 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 01/09/13 STATEMENT OF CAPITAL GBP 5000

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MUSSAULT / 08/11/2013

View Document

06/12/136 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM, SPIRIT HOUSE 8 HIGH STREET, WEST MOLESEY, SURREY, KT8 2NA, UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MUSSAULT / 16/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, 3 SHERWOOD COURT, 108 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SE, UNITED KINGDOM

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY BEST4BUSINESS LIMITED

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM, KNOWLEDGE DOCK BUSINESS CENTRE 4 UNIVERSITY WAY, LONDON, E16 2RD, UNITED KINGDOM

View Document

20/02/1220 February 2012 CURRSHO FROM 30/11/2012 TO 30/09/2012

View Document

07/11/117 November 2011 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