Advanced company searchLink opens in new window

ETHIOPIAID

Company number 02435882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2013 AD01 Registered office address changed from 6 Sloane Street London SW1X 9LE United Kingdom on 18 September 2013
27 Aug 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 CH03 Secretary's details changed for Miss Abigail Hoyland on 5 August 2013
15 Jul 2013 CH03 Secretary's details changed for Miss Abigail Hoyland on 21 June 2013
20 May 2013 CH01 Director's details changed for Mr Michael Charles Norman on 14 May 2013
11 Apr 2013 CH01 Director's details changed for Mrs Louise Arnesdotter Kellerman on 31 January 2013
10 Oct 2012 AR01 Annual return made up to 10 October 2012 no member list
26 Sep 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AP01 Appointment of Mr Michael Charles Norman as a director
29 Jun 2012 AP01 Appointment of Ms Alex Fenn as a director
26 Jun 2012 TM01 Termination of appointment of Alexandra Fenn as a director
11 Oct 2011 AR01 Annual return made up to 10 October 2011 no member list
10 Oct 2011 AP03 Appointment of Miss Abigail Hoyland as a secretary
10 Oct 2011 TM02 Termination of appointment of Kasia Bierca as a secretary
03 Oct 2011 AA Full accounts made up to 31 December 2010
13 Apr 2011 AP03 Appointment of Miss Kasia Bierca as a secretary
13 Apr 2011 TM02 Termination of appointment of Nichola Connal as a secretary
24 Jan 2011 AP01 Appointment of Mrs Sally Louise Grimsdale as a director
24 Jan 2011 TM01 Termination of appointment of Kevin Livesey as a director
28 Oct 2010 CH01 Director's details changed for Mrs Louise Arnesdotter Kellerman on 23 October 2010
08 Oct 2010 AR01 Annual return made up to 5 October 2010 no member list
08 Oct 2010 TM01 Termination of appointment of Derek Beal as a director
08 Oct 2010 AP03 Appointment of Miss Nichola Louise Connal as a secretary
08 Oct 2010 TM02 Termination of appointment of Steven Mcvay as a secretary
08 Oct 2010 AD01 Registered office address changed from 3Rd Floor Academy Court 94 Chancery Lane London Greater London WC2A 1DT on 8 October 2010