ETHICS AND ANTICS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

24/08/2324 August 2023 Cessation of Martin Bernard Menehan as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Martin Bernard Menehan as a director on 2023-08-24

View Document

09/06/239 June 2023 Confirmation statement made on 2023-03-18 with updates

View Document

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

View Document

05/04/225 April 2022 Notification of Benjamin Marcus Johnson as a person with significant control on 2020-12-15

View Document

05/04/225 April 2022 Registered office address changed from 24 Greensmith House the Flour Mills Burton-on-Trent Staffordshire DE15 0TP England to 101 Elmsleigh Drive Midway Swadlincote Derbyshire DE11 0EP on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-18 with updates

View Document

14/02/2214 February 2022 Termination of appointment of Matthew David Glover as a director on 2022-02-01

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 CESSATION OF VINCENT ALEXANDER AZZOPARDI AS A PSC

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 1.38E ETHCS REPTON HOUSE BRETBY BUSINESS PARK BURTON-ON-TRENT DE15 0YZ ENGLAND

View Document

16/04/1916 April 2019 ADOPT ARTICLES 15/03/2019

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT ALEXANDER AZZOPARDI

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID GLOVER

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

16/03/1916 March 2019 DIRECTOR APPOINTED MR MATTHEW DAVID GLOVER

View Document

15/03/1915 March 2019 CESSATION OF TIMOTHY SHIEFF AS A PSC

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SHIEFF

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHIEFF

View Document

16/02/1916 February 2019 CESSATION OF TIMOTHY GRAHAM SHIEFF AS A PSC

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SHIEFF / 06/02/2019

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BERNARD MENEHAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR BENJAMIN MARCUS JOHNSON

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MARTIN BERNARD MENEHAN

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SHIEFF / 25/07/2018

View Document

25/07/1825 July 2018 CESSATION OF SEAN LEE VOSEN AS A PSC

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 67 PITT CRESCENT LONDON SW19 8HT ENGLAND

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN VOSEN

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM APARTMENT 262 STRATFORD HALO TOWERS 158 HIGH STREET LONDON E15 2FY ENGLAND

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE VORSEN / 09/03/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR SEAN LEE VORSEN

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA JOHNSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM APARTMENT 210 STRATFORD HALO TOWERS 158 HIGH STREET LONDON E15 2FY UNITED KINGDOM

View Document

22/01/1622 January 2016 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