LAUNCHCHANGE HOLDINGS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 New

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Statement of capital on 2024-12-23

View Document

23/12/2423 December 2024 Resolutions

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

22/09/2422 September 2024 Termination of appointment of Harinder Singh Sandhu as a director on 2024-09-16

View Document

20/09/2420 September 2024 Appointment of Simon Edward Drinkwater as a director on 2024-09-16

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/10/233 October 2023 Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester M50 3XW on 2023-10-03

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Notification of Eas Uk Holdings Limited as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Cessation of Launchchange Holding Company as a person with significant control on 2023-07-17

View Document

05/07/235 July 2023 Notification of Launchchange Holding Company as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Launchchange Instrumentation Limited as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Vr Finance Company as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Notification of Vr Finance Company as a person with significant control on 2023-06-30

View Document

13/06/2313 June 2023 Notification of Launchchange Instrumentation Limited as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Cessation of Launchange Uk Holdco Limited as a person with significant control on 2023-06-12

View Document

09/06/239 June 2023 Cessation of Launchchange Uk Holdco Limited as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Cessation of Launchchange Instrumentation Limited as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Notification of Launchange Uk Holdco Limited as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Notification of Launchchange Instrumentation Limited as a person with significant control on 2023-06-09

View Document

07/06/237 June 2023 Cessation of Launchchange Limited as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Notification of Launchchange Uk Holdco Limited as a person with significant control on 2023-06-07

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

05/06/235 June 2023 Notification of Launchchange Limited as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Cessation of Launchchange Operations Ltd as a person with significant control on 2023-06-05

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021 Statement of capital on 2021-11-19

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

19/11/2119 November 2021 Resolutions

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
800 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
SUITE 31 THE QUADRANT 99 PARKWAY AVENUE
PARKWAY BUSINESS PARK
SHEFFIELD
SOUTH YORKSHIRE
S9 4WG

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED DEREK CHARLES STONE

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED FRANK TALBOT MCFADEN

View Document

06/01/126 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP KNOWLES

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED DAVID WILLIAM TUNLEY

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS ROLLO

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR KEITH GRAHAM WARD

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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