GLOBAL ETHICS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Resolutions |
15/07/2515 July 2025 | Resolutions |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-06 with updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-12-31 |
05/03/255 March 2025 | Registered office address changed from Goodwin House 5 Union Court Richmond Surrey TW9 1AA England to Steel House 13-17 Princes Road Richmond Surrey TW10 6DQ on 2025-03-05 |
14/02/2514 February 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-06 with updates |
04/04/244 April 2024 | Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR United Kingdom to Goodwin House 5 Union Court Richmond Surrey TW9 1AA on 2024-04-04 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-06 with updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
04/02/224 February 2022 | Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 2022-02-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HUGH GOOSE / 24/06/2016 |
21/04/1621 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
05/04/165 April 2016 | SAIL ADDRESS CREATED |
11/12/1511 December 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HUGH GOOSE / 31/03/2015 |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BERKELEY HOUSE 85 SHEEN ROAD RICHMOND SURREY TW9 1YJ |
23/04/1423 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 5TH FLOOR 9 KINGSWAY HOLBORN LONDON WC2B 6XF ENGLAND |
02/04/122 April 2012 | APPOINTMENT TERMINATED, SECRETARY CLIVE ATKINSON |
02/04/122 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/04/1118 April 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 5 |
23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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