ETHICAL WORKSHOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-04-30 |
| 25/05/2425 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/04/2420 April 2024 | Micro company accounts made up to 2023-04-30 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 14/05/2214 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-04-30 |
| 20/10/2120 October 2021 | Change of details for Ms Kristina Tafa as a person with significant control on 2021-10-20 |
| 20/10/2120 October 2021 | Registered office address changed from Studio 6a 6 Hornsey Street London N7 8GR England to 11 Portland Road London SE25 4UF on 2021-10-20 |
| 20/10/2120 October 2021 | Director's details changed for Ms Kristina Tafa on 2021-10-20 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 14/09/2014 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS KRIS TAFA / 14/09/2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 07/05/207 May 2020 | COMPANY NAME CHANGED ART DESIGN CHANNEL LTD CERTIFICATE ISSUED ON 07/05/20 |
| 04/05/204 May 2020 | CESSATION OF JAMES KENNETH OSBISTON AS A PSC |
| 04/05/204 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES OSBISTON |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/01/2014 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM C/O PITTS & SEEUS 39-41 NORTH ROAD LONDON N7 9DP ENGLAND |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 77B MOUNT VIEW ROAD LONDON N4 4SR |
| 09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 04/06/144 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/02/1416 February 2014 | DIRECTOR APPOINTED MR JAMES KENNETH OSBISTON |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 25/06/1325 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA TAFA / 25/07/2011 |
| 14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 185 ARCHWAY ROAD LONDON N6 5BN UNITED KINGDOM |
| 11/04/1111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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