LAUNCH IT TRUST

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Appointment of Miss Sarah Kong as a director on 2023-12-13

View Document

19/03/2419 March 2024 Notification of Sarah Kong as a person with significant control on 2023-12-13

View Document

17/03/2417 March 2024 Notification of Gabrielle Mary Boyle as a person with significant control on 2022-12-07

View Document

13/01/2413 January 2024 Registered office address changed from Tottenham Green Enterprise Centre Town Hall Approach Road London N15 4RX to Unit 2 Angel Yard 34 Snells Park Upper Edmonton London N18 2FD on 2024-01-13

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

20/11/2320 November 2023 Appointment of Mr Abhay Varma as a director on 2023-10-18

View Document

20/11/2320 November 2023 Notification of Abhay Varma as a person with significant control on 2023-10-18

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Cessation of Michael Norland Higgin as a person with significant control on 2023-06-28

View Document

18/09/2318 September 2023 Termination of appointment of Michael Norland Higgin as a director on 2023-06-28

View Document

05/01/235 January 2023 Appointment of Mrs Gabrielle Mary Boyle as a director on 2022-12-07

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

02/11/222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

17/12/2117 December 2021 Notification of Leone Mckinley as a person with significant control on 2021-03-10

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

17/12/2117 December 2021 Termination of appointment of Anthony Louis Marks as a director on 2020-12-12

View Document

17/12/2117 December 2021 Appointment of Ms Leone Mckinley as a director on 2021-12-10

View Document

17/12/2117 December 2021 Termination of appointment of Anthony Louis Marks as a secretary on 2020-12-12

View Document

17/12/2117 December 2021 Cessation of Anthony Louis Marks as a person with significant control on 2020-12-12

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

03/12/143 December 2014 30/11/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 30/11/13 NO MEMBER LIST

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITMORE

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITMORE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS JOANNA ROWELLE

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
UNIT B106 FAIRCHARM STUDIOS 8-12 CREEKSIDE
LONDON
SE8 3DX

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR ANTHONY LOUIS MARKS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT AUSTIN

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MR ANTHONY LOUIS MARKS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ZELL

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 30/11/12 NO MEMBER LIST

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR MICHAEL NORLAND HIGGIN

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/12/1124 December 2011 30/11/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR JOHN GODFREY

View Document

27/09/1127 September 2011 SECRETARY APPOINTED MR ROBERT JAMES AUSTIN

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES HALL

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR JAN PETHIC

View Document

22/12/1022 December 2010 30/11/10 NO MEMBER LIST

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HALL

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PODMORE

View Document

30/12/0930 December 2009 30/11/09 NO MEMBER LIST

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BYRNE / 30/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY EARL ST ALDWYN / 30/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT HALL / 30/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH ZELL / 30/11/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ROBERT HALL / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW PODMORE / 30/11/2009

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MR DAVID JOSEPH ZELL

View Document

30/07/0930 July 2009 REAPPOINT TRUSTEES 19/06/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MICHAEL HENRY EARL ST ALDWYN

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BYRNE / 19/06/2009

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 30/11/08

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR JOHN ANDREW PODMORE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LANE

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MR CHARLES ROBERT HALL

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR CHARLES ROBERT HALL

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW LANE

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: GISTERED OFFICE CHANGED ON 28/07/2008 FROM 30 MANOR ROAD TEDDINGTON TW11 8AB

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 30/11/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 ANNUAL RETURN MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 27/12/04

View Document

12/11/0412 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 ANNUAL RETURN MADE UP TO 27/12/03

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 ANNUAL RETURN MADE UP TO 27/12/02

View Document

26/11/0226 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 ANNUAL RETURN MADE UP TO 27/12/01

View Document

05/06/015 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0027 December 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