ETHICAL WORKSHOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-30

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Micro company accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Change of details for Ms Kristina Tafa as a person with significant control on 2021-10-20

View Document

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

View Document

20/10/2120 October 2021 Director's details changed for Ms Kristina Tafa on 2021-10-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KRIS TAFA / 14/09/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

07/05/207 May 2020 COMPANY NAME CHANGED ART DESIGN CHANNEL LTD CERTIFICATE ISSUED ON 07/05/20

View Document

04/05/204 May 2020 CESSATION OF JAMES KENNETH OSBISTON AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES OSBISTON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 77B MOUNT VIEW ROAD LONDON N4 4SR

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/02/1416 February 2014 DIRECTOR APPOINTED MR JAMES KENNETH OSBISTON

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA TAFA / 25/07/2011

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 185 ARCHWAY ROAD LONDON N6 5BN UNITED KINGDOM

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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