ETHICAL THREADS LIMITED

06299674
22 STEPHENSON WAY LONDON NW1 2HD

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2023 accounts Annual Accounts 3 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 3 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 officers Termination of appointment of director (Allan Campbell Wylie) 1 Buy now
19 Nov 2021 officers Termination of appointment of secretary (Allan Campbell Wylie) 1 Buy now
19 Nov 2021 accounts Annual Accounts 3 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Annual Accounts 7 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 8 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 11 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 6 Buy now
16 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 4 Buy now
03 Jul 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Annual Accounts 4 Buy now
30 Jul 2014 annual-return Annual Return 6 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Dec 2013 accounts Annual Accounts 4 Buy now
17 Dec 2013 accounts Annual Accounts 4 Buy now
17 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Sep 2012 officers Appointment of director (Mr Paul Stephen Kenny) 2 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
14 Sep 2012 officers Appointment of secretary (Mr Allan Campbell Wylie) 1 Buy now
14 Sep 2012 officers Appointment of director (Mr Allan Campbell Wylie) 2 Buy now
14 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2012 accounts Annual Accounts 2 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2011 resolution Resolution 1 Buy now
03 Nov 2011 resolution Resolution 1 Buy now
03 Nov 2011 resolution Resolution 2 Buy now
03 Nov 2011 resolution Resolution 2 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
24 Dec 2010 accounts Annual Accounts 2 Buy now
03 Sep 2010 annual-return Annual Return 3 Buy now
31 Oct 2009 accounts Annual Accounts 7 Buy now
22 Sep 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from 68A clapham manor street clapham london SW4 6DZ 1 Buy now
19 Aug 2009 officers Appointment terminated director timothy mills 1 Buy now
19 Aug 2009 officers Appointment terminated secretary timothy mills 1 Buy now
11 Sep 2008 accounts Annual Accounts 7 Buy now
03 Jul 2008 annual-return Return made up to 03/07/08; full list of members 3 Buy now
10 Apr 2008 officers Appointment terminated director mary brown 1 Buy now
10 Apr 2008 officers Appointment terminated director and secretary rory budds 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from bwtuc trading LTD 347 garratt lane london SW18 4DX 1 Buy now
10 Apr 2008 officers Director appointed eamon pryle 3 Buy now
10 Apr 2008 officers Director and secretary appointed timothy mills 3 Buy now
10 Apr 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
03 Jul 2007 incorporation Incorporation Company 15 Buy now