Advanced company searchLink opens in new window

ETHICAL AI LTD

Company number 06923287

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Jan 2024 AP01 Appointment of Mr Stephen James Hill as a director on 9 January 2024
16 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Feb 2023 AD01 Registered office address changed from 11- 16 Prudential Buildings 61 st. Petersgate Stockport Cheshire SK1 1DH United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 24 February 2023
27 Dec 2022 TM01 Termination of appointment of Stephen James Hill as a director on 21 December 2022
27 Dec 2022 AP01 Appointment of Ms Zoe Elizabeth Corbin as a director on 18 December 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
07 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
05 Jan 2022 MR01 Registration of charge 069232870001, created on 22 December 2021
18 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Feb 2018 AD01 Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11- 16 Prudential Buildings 61 st. Petersgate Stockport Cheshire SK1 1DH on 26 February 2018
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 TM01 Termination of appointment of Ralph Cooper as a director on 9 January 2017
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015