EFFECTLAUNCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Notification of Joseph Connor Chapman Brophy as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Mr Joseph Connor Chapman Brophy as a director on 2025-03-17

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

12/01/2512 January 2025 Cessation of Harry Davies as a person with significant control on 2025-01-10

View Document

12/01/2512 January 2025 Termination of appointment of Harry Davies as a director on 2025-01-10

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Notification of Yiwen Chan as a person with significant control on 2023-07-03

View Document

11/01/2411 January 2024 Appointment of Miss Yiwen Chan as a director on 2023-07-03

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

11/01/2411 January 2024 Cessation of Catherine Mae Wood as a person with significant control on 2023-07-03

View Document

11/01/2411 January 2024 Change of details for Mr Harry Davies as a person with significant control on 2021-01-05

View Document

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

View Accounts

05/06/235 June 2023 Termination of appointment of Catherine Mae Wood as a director on 2023-05-12

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/01/2216 January 2022 Termination of appointment of Rose Fookes as a director on 2021-01-05

View Document

16/01/2216 January 2022 Notification of Harry Davies as a person with significant control on 2021-01-05

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

16/01/2216 January 2022 Appointment of Mr Harry Davies as a director on 2021-01-05

View Document

16/01/2216 January 2022 Cessation of Rose Fookes as a person with significant control on 2021-01-05

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MS CATHERINE MAE WOOD

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

14/01/1814 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE WOOD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BROUGH

View Document

20/11/1720 November 2017 CESSATION OF PHILIPPA DUDMAN AS A PSC

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

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

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 176 FRANCISCAN ROAD LONDON SW17 8HH

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACK HILL / 04/01/2015

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER COOK / 04/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSE FOOKES / 04/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 22 RAMSDEN ROAD BALHAM LONDON SW12 8QY

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/05/1424 May 2014 DIRECTOR APPOINTED MR OLIVER COOK

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HELME

View Document

03/02/143 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 21/03/12 STATEMENT OF CAPITAL GBP 12

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANE SENDALL

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MISS ROSE FOOKES

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MISS PHILIPPA BROUGH

View Document

06/03/126 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED JANE SENDALL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELME / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED JACK HILL

View Document

22/03/1022 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY NICHOLAS JAMES READMAN / 21/03/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY READMAN

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES GRAYLEY

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAYLEY

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/934 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/01/934 January 1993 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