EFFECTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2420 February 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA to 32-33 Upper Street London N1 0PN on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CONWAY / 01/08/2015

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTE BECKY CONWAY / 01/08/2015

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CONWAY / 01/02/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTE BECKY CONWAY / 01/02/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM WATERS EDGE FROGMILL HURLEY MAIDENHEAD BERKSHIRE SL6 5NL

View Document

05/01/155 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTE BECKY CONWAY / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID CONWAY / 19/06/2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM WATERS EDGE FROGMILL HURLEY MAIDENHEAD BERKSHIRE SL6 5NL ENGLAND

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 19/12/06 TO 31/12/06

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/05

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 185 LADBROKE GROVE LONDON W10 6HH

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/03

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/02

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: TOP FLOOR 26 BARON STREET LONDON N1 9ES

View Document

16/08/0316 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 185 LADBROKE GROVE LONDON W10 6HH

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/12/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 19/12/01

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 30 STANMORE ROAD LONDON N15 3PS

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: ENERGIZE CONSULTING LIMITED 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

20/06/0020 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company