Ethique Consumer Products Ltd is a private limited company. Located at Rivermead House Lewis Court, Enderby, Leicester LE19 1SD, this 3 years old business was incorporated on 2020-12-02 and is officially classified as "wholesale of perfume and cosmetics" (SIC: 46450). 1 director can be found in this business: Anthony J. (appointed on 09 January 2021).
About
Name: Ethique Consumer Products Ltd
Number: 13056412
Incorporation date: 2020-12-02
End of financial year: 31 December
Address:
Rivermead House Lewis Court
Enderby
Leicester
LE19 1SD
SIC code:
46450 - Wholesale of perfume and cosmetics
Company staff
The due date for Ethique Consumer Products Ltd confirmation statement filing is 2023-12-15. The most recent one was sent on 2022-12-01. The target date for a subsequent annual accounts filing is 31 December 2023. Latest accounts filing was filed for the time period up until 31 December 2021.
Confirmation statement with no updates 1st December 2023
filed on: 2nd, February 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 1st December 2023
filed on: 2nd, February 2024
| confirmation statement
Free Download
(3 pages)
CH01
On 15th January 2024 director's details were changed
filed on: 29th, January 2024
| officers
Free Download
(2 pages)
TM01
24th October 2023 - the day director's appointment was terminated
filed on: 29th, January 2024
| officers
Free Download
(1 page)
TM02
24th October 2023 - the day secretary's appointment was terminated
filed on: 29th, January 2024
| officers
Free Download
(1 page)
AA
Small-sized company accounts made up to 31st December 2022
filed on: 2nd, November 2023
| accounts
Free Download
(17 pages)
CS01
Confirmation statement with no updates 1st December 2022
filed on: 24th, January 2023
| confirmation statement
Free Download
(3 pages)
AA
Small-sized company accounts made up to 31st December 2021
filed on: 7th, December 2022
| accounts
Free Download
(17 pages)
AD01
Address change date: 16th May 2022. New Address: Rivermead House Lewis Court Enderby Leicester LE19 1SD. Previous address: Unit 3 4 Farndon Road Newark Newark on Trent NG24 4XB England
filed on: 16th, May 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 1st December 2021
filed on: 7th, December 2021
| confirmation statement
Free Download
(5 pages)
AD01
Address change date: 12th August 2021. New Address: Unit 3 4 Farndon Road Newark Newark on Trent NG24 4XB. Previous address: Level 37 1 Canada Square Canary Wharf London E14 5AA England
filed on: 12th, August 2021
| address
Free Download
(1 page)
AP03
New secretary appointment on 9th January 2021
filed on: 9th, January 2021
| officers
Free Download
(2 pages)
AP01
New director was appointed on 9th January 2021
filed on: 9th, January 2021
| officers
Free Download
(2 pages)
TM01
1st January 2021 - the day director's appointment was terminated
filed on: 7th, January 2021
| officers
Free Download
(1 page)
AD01
Address change date: 7th January 2021. New Address: Level 37 1 Canada Square Canary Wharf London E14 5AA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 7th, January 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 2nd, December 2020
| incorporation