THE INSTITUTE OF COMMUNICATION ETHICS LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KEEBLE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA THOMPSON

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN FAIRBAIRN

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN SANDERS

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM DEMAR HOUSE, 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

28/10/1528 October 2015 26/10/15 NO MEMBER LIST

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 26/10/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 26/10/13 NO MEMBER LIST

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 26/10/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 26/10/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 26/10/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GAVIN JAMES FAIRBAIRN / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA CATHERINE THOMPSON / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KAREN SANDERS / 01/10/2009

View Document

26/10/0926 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHORE SECRETARIES LIMITED / 01/10/2009

View Document

26/10/0926 October 2009 26/10/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 26/10/08

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED FIONA THOMPSON LOGGED FORM

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 26/10/07

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 26/10/06

View Document

21/12/0621 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ANNUAL RETURN MADE UP TO 26/10/05

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 7 OAKFIELD ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8RP

View Document

02/11/042 November 2004 ANNUAL RETURN MADE UP TO 26/10/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 ANNUAL RETURN MADE UP TO 26/10/03

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 ANNUAL RETURN MADE UP TO 26/10/02

View Document

17/09/0217 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 11 ALLOM COURT JEFFREYS ROAD LONDON SW4 6QT

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 1ST CERT, OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

07/12/017 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0126 October 2001 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