ETHICAL IT LLP

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the limited liability partnership off the register

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, LLP MEMBER THE ETHICAL PROPERTY COMPANY LIMITED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM THE OLD MUSIC HALL 106-108 COWLEY ROAD OXFORD OXFORDSHIRE OX4 1JE

View Document

09/08/199 August 2019 CESSATION OF THE ETHICAL PROPERTY COMPANY LIMITED AS A PSC

View Document

09/08/199 August 2019 LLP MEMBER APPOINTED MR ANDREW CARL EVANS

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

11/01/1811 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

28/03/1728 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 ANNUAL RETURN MADE UP TO 04/11/15

View Document

25/03/1525 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 ANNUAL RETURN MADE UP TO 04/11/14

View Document

21/03/1421 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 ANNUAL RETURN MADE UP TO 04/11/13

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 ANNUAL RETURN MADE UP TO 04/11/12

View Document

07/06/127 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 ANNUAL RETURN MADE UP TO 04/11/11

View Document

31/01/1131 January 2011 CURRSHO FROM 30/11/2011 TO 30/09/2011

View Document

04/11/104 November 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information