LAUNCHCHANGE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | |
16/01/2516 January 2025 | Statement of capital following an allotment of shares on 2024-12-27 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Statement of capital on 2024-12-23 |
23/12/2423 December 2024 | Resolutions |
19/12/2419 December 2024 | Full accounts made up to 2023-12-31 |
22/09/2422 September 2024 | Termination of appointment of Harinder Singh Sandhu as a director on 2024-09-16 |
20/09/2420 September 2024 | Appointment of Simon Edward Drinkwater as a director on 2024-09-16 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
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 |
14/08/2314 August 2023 | Full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Notification of Eas Uk Holdings Limited as a person with significant control on 2023-07-17 |
17/07/2317 July 2023 | Cessation of Launchchange Holding Company as a person with significant control on 2023-07-17 |
05/07/235 July 2023 | Notification of Launchchange Holding Company as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Cessation of Launchchange Instrumentation Limited as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Cessation of Vr Finance Company as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Notification of Vr Finance Company as a person with significant control on 2023-06-30 |
13/06/2313 June 2023 | Notification of Launchchange Instrumentation Limited as a person with significant control on 2023-06-12 |
13/06/2313 June 2023 | Cessation of Launchange Uk Holdco Limited as a person with significant control on 2023-06-12 |
09/06/239 June 2023 | Cessation of Launchchange Uk Holdco Limited as a person with significant control on 2023-06-09 |
09/06/239 June 2023 | Cessation of Launchchange Instrumentation Limited as a person with significant control on 2023-06-09 |
09/06/239 June 2023 | Notification of Launchange Uk Holdco Limited as a person with significant control on 2023-06-09 |
09/06/239 June 2023 | Notification of Launchchange Instrumentation Limited as a person with significant control on 2023-06-09 |
07/06/237 June 2023 | Cessation of Launchchange Limited as a person with significant control on 2023-06-07 |
07/06/237 June 2023 | Notification of Launchchange Uk Holdco Limited as a person with significant control on 2023-06-07 |
06/06/236 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
05/06/235 June 2023 | Notification of Launchchange Limited as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Cessation of Launchchange Operations Ltd as a person with significant control on 2023-06-05 |
02/06/232 June 2023 | Statement of capital following an allotment of shares on 2023-06-02 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with updates |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | |
19/11/2119 November 2021 | |
19/11/2119 November 2021 | Statement of capital on 2021-11-19 |
19/11/2119 November 2021 | Statement of capital following an allotment of shares on 2021-11-19 |
19/11/2119 November 2021 | Resolutions |
02/10/212 October 2021 | Full accounts made up to 2020-12-31 |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 800 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX |
16/01/1516 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
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 |
20/11/1420 November 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN |
20/11/1420 November 2014 | APPOINTMENT TERMINATED, DIRECTOR DEREK STONE |
16/08/1416 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
09/01/149 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
15/08/1315 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
09/01/139 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
02/08/122 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY |
12/07/1212 July 2012 | DIRECTOR APPOINTED DEREK CHARLES STONE |
12/07/1212 July 2012 | DIRECTOR APPOINTED FRANK TALBOT MCFADEN |
06/01/126 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
11/08/1111 August 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
11/01/1111 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
20/07/1020 July 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KNOWLES |
15/01/1015 January 2010 | DIRECTOR APPOINTED DAVID WILLIAM TUNLEY |
08/01/108 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ANGUS ROLLO |
08/01/108 January 2010 | DIRECTOR APPOINTED MR KEITH GRAHAM WARD |
16/12/0916 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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