THE FULL EFFECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 27 st. Cuthberts Street Bedford MK40 3JG on 2023-07-25 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-29 with updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 16/09/2216 September 2022 | Director's details changed for Mr Mark Frazer Harrison on 2022-09-16 |
| 16/09/2216 September 2022 | Registered office address changed from 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-16 |
| 16/09/2216 September 2022 | Change of details for Mr Mark Harrison as a person with significant control on 2022-09-16 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/02/2223 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 05/03/205 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 12/03/1912 March 2019 | 27/02/19 STATEMENT OF CAPITAL GBP 36100 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/06/153 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 19/06/1419 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 05/08/135 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/08/135 August 2013 | COMPANY NAME CHANGED MH NEW CO. LTD. CERTIFICATE ISSUED ON 05/08/13 |
| 29/05/1329 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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