ETHICS FINANCE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES
2024-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-04-07 delete address 17 BURLEYS WAY LEICESTER ENGLAND LE1 3BH
2023-04-07 insert address 100 AVEBURY BOULEVARD MILTON KEYNES ENGLAND MK9 1FH
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VITHIYAKANTHAN SUBRAMANIYAM / 24/01/2023
2023-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VITHIYAKANTHAN SUBRAMANIYAM / 24/01/2023
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2023-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VITHIYAKANTHAN SUBRAMANIYAM / 24/01/2023
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2022 FROM 17 BURLEYS WAY LEICESTER LE1 3BH ENGLAND
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VITHIYAKANTHAN SUBRAMANIYAM / 30/11/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-07-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-07 update account_ref_day 30 => 31
2016-09-07 update account_ref_month 6 => 5
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-02-28
2016-08-04 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-04 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/05/2016
2016-07-07 delete address 9 REPTON STREET LEICESTER ENGLAND LE3 5FD
2016-07-07 insert address 17 BURLEYS WAY LEICESTER ENGLAND LE1 3BH
2016-07-07 update account_ref_day 31 => 30
2016-07-07 update account_ref_month 5 => 6
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-05-31
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-03-31
2016-07-07 update registered_address
2016-06-12 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-06-12 update statutory_documents CURREXT FROM 31/05/2016 TO 30/06/2016
2016-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2016 FROM 9 REPTON STREET LEICESTER LE3 5FD ENGLAND
2016-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VITHIYAKANTHAN SUBRAMANIYAM / 12/03/2016
2016-05-12 update account_ref_day 30 => 31
2016-05-12 update account_ref_month 6 => 5
2016-05-12 update accounts_next_due_date 2016-03-31 => 2016-06-30
2016-03-31 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/05/2015
2016-02-09 delete address 27 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX ENGLAND UB6 7LA
2016-02-09 insert address 9 REPTON STREET LEICESTER ENGLAND LE3 5FD
2016-02-09 update reg_address_care_of IRIS BUSINESS SOLUTIONS LIMITED => null
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2016-02-09 update returns_next_due_date 2015-11-29 => 2016-11-29
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O IRIS BUSINESS SOLUTIONS LIMITED 27 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LA
2016-01-14 update statutory_documents 01/11/15 FULL LIST
2015-11-07 delete address 9 REPTON STREET LEICESTER LE3 5FD
2015-11-07 insert address 27 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX ENGLAND UB6 7LA
2015-11-07 update reg_address_care_of null => IRIS BUSINESS SOLUTIONS LIMITED
2015-11-07 update registered_address
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 9 REPTON STREET LEICESTER LE3 5FD
2015-10-07 delete address 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2015-10-07 insert address 9 REPTON STREET LEICESTER LE3 5FD
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update account_ref_month 11 => 6
2015-10-07 update accounts_last_madeup_date null => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-01 => 2016-03-31
2015-10-07 update reg_address_care_of IRIS BUSINESS SOLUTIONS LIMITED => null
2015-10-07 update registered_address
2015-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 9 REPTON STREET LEICESTER LE3 5FD ENGLAND
2015-09-18 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-18 update statutory_documents PREVSHO FROM 30/11/2015 TO 30/06/2015
2015-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2015 FROM C/O IRIS BUSINESS SOLUTIONS LIMITED 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2015-08-09 insert company_previous_name LIFESERVE LTD
2015-08-09 update name LIFESERVE LTD => ETHICS FINANCE LTD
2015-07-16 update statutory_documents COMPANY NAME CHANGED LIFESERVE LTD CERTIFICATE ISSUED ON 16/07/15
2015-07-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-07 update returns_last_madeup_date null => 2014-11-01
2015-04-07 delete address 84 PRINCE CONSORT ROAD KENSINGTON GORE LONDON UNITED KINGDOM SW7 2AQ
2015-04-07 insert address 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2015-04-07 insert sic_code 64922 - Activities of mortgage finance companies
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2015-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2015 FROM C/O IRIS BUSINESS SOLUTIONS LIMITED 84 PRINCE CONSORT ROAD KENSINGTON GORE LONDON SW7 2AQ UNITED KINGDOM
2015-03-29 update statutory_documents 01/11/14 FULL LIST
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-03-03 update statutory_documents FIRST GAZETTE
2013-11-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION