THE EFFECTIVENESS PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Micro company accounts made up to 2024-09-30 |
28/05/2528 May 2025 | Purchase of own shares. |
27/05/2527 May 2025 | Memorandum and Articles of Association |
22/05/2522 May 2025 | Cancellation of shares. Statement of capital on 2025-05-02 |
13/05/2513 May 2025 | Statement of capital following an allotment of shares on 2025-05-02 |
08/05/258 May 2025 | Termination of appointment of Jane Cordelia Bullivant as a director on 2025-05-02 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-21 with updates |
16/11/2116 November 2021 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-16 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
18/01/1918 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/06/1820 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANEY CORDELIA BULLIVANT / 01/04/2018 |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS JANEY CORDELIA BULLIVANT / 01/04/2018 |
16/01/1816 January 2018 | 02/11/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
20/03/1720 March 2017 | CURREXT FROM 30/04/2017 TO 30/09/2017 |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/11/1512 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015 |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN |
01/06/151 June 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU ENGLAND |
13/05/1413 May 2014 | CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/06/1321 June 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM FLAT 1 11 APPLEGARTH ROAD LONDON W14 0HY UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, 47 KINGFIELD ROAD, EALING, LONDON, W5 1LD, ENGLAND |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/06/111 June 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
03/05/113 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANEY CORDELIA BULLIVANT / 31/03/2010 |
28/04/1028 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP PURI / 31/03/2010 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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