Advanced company searchLink opens in new window

ETHICAL FASHION GROUP LTD

Company number 09512794

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)
16 Jan 2024 TM01 Termination of appointment of Clare Ann Lissaman as a director on 16 January 2024
16 Jan 2024 AP01 Appointment of Ms Gillian Sara Lipton as a director on 16 January 2024
01 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 December 2022
09 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
21 Jul 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 TM01 Termination of appointment of Karen Anne Brennan as a director on 25 May 2022
25 May 2022 AP01 Appointment of Mr Richard Lloyd-Williams as a director on 24 May 2022
28 Jan 2022 AD01 Registered office address changed from 3 Princes Street London W1B 2LD England to Ethical Fashion Group Ltd, Kemp House 152 - 160 City Road London EC1V 2NX on 28 January 2022
08 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with updates
07 Oct 2021 PSC04 Change of details for Ms Tamsin Dzuwe Lejeune as a person with significant control on 28 August 2021
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2020 TM01 Termination of appointment of Harold Peter Tillman as a director on 16 December 2020
16 Dec 2020 AP01 Appointment of Mr Gregory Clifford Francis Tufnell as a director on 16 December 2020
15 Dec 2020 TM01 Termination of appointment of Sally Maria Veronica O'rourke as a director on 1 December 2020
12 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with updates
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 6,868.972
15 Jul 2020 TM01 Termination of appointment of Qiulae Wong as a director on 15 July 2020
16 Mar 2020 TM01 Termination of appointment of Steven Douglas White as a director on 14 March 2020
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
18 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 6,218.556
16 Aug 2018 CH01 Director's details changed for Qiulae Wong on 1 September 2017