GLOBAL ETHICS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Resolutions

View Document

15/07/2515 July 2025 Resolutions

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

14/02/2514 February 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-06 with updates

View Document

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

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

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

View Accounts

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HUGH GOOSE / 24/06/2016

View Document

21/04/1621 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 SAIL ADDRESS CREATED

View Document

11/12/1511 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HUGH GOOSE / 31/03/2015

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BERKELEY HOUSE 85 SHEEN ROAD RICHMOND SURREY TW9 1YJ

View Document

23/04/1423 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 5TH FLOOR 9 KINGSWAY HOLBORN LONDON WC2B 6XF ENGLAND

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE ATKINSON

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/04/1118 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 5

View Document

23/03/1123 March 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