GLOBAL ETHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-05-17 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 Change of details for Global Ethics Group Limited as a person with significant control on 2025-02-27

View Document

04/03/254 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 2025-03-04

View Document

27/01/2527 January 2025 Registration of charge 051301010002, created on 2025-01-23

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

04/04/244 April 2024 Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR England to Goodwin House 5 Union Court Richmond Surrey TW9 1AA on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Global Ethics Group Limited as a person with significant control 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

06/10/236 October 2023 Satisfaction of charge 1 in full

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 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 Change of details for Global Ethics Group Limited as a person with significant control on 2021-09-27

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

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Statement of company's objects

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL VITA

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

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, 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

22/05/1822 May 2018 DIRECTOR APPOINTED MR PAUL ALEXANDER VITA

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

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

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/05/1625 May 2016 SAIL ADDRESS CREATED

View Document

19/10/1519 October 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/05/1529 May 2015 Annual return made up to 17 May 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

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

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

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/09/1211 September 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

28/08/1228 August 2012 SECTION 519

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/11/1122 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HUGH GOOSE / 15/07/2010

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR SURESHBHAI MISTRY

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD WARNER

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE DEVONSHIRE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY DECIMAL PLACE REGISTRARS LIMITED

View Document

18/04/1118 April 2011 ALTER ARTICLES 29/03/2011

View Document

18/04/1118 April 2011 30/04/05 STATEMENT OF CAPITAL GBP 100

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 5TH FLOOR 53 PARKER STREET HOLBORN LONDON WC2B 5PT

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA POLLARD

View Document

03/08/103 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/05/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURESHBHAI MISTRY / 01/05/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANN POLLARD / 01/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 13/07/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MRS JULIE DEVONSHIRE

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MRS MARIA ANN POLLARD

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED PAUL HOWARD ROBINSON

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED EDWARD CHARLES WARNER

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED SURESH GOVINDBHAI MISTRY

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/12/082 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/09/0824 September 2008 PREVSHO FROM 31/07/2008 TO 31/01/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 128 KINGSTON ROAD, TEDDINGTON, TW11 9JA

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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