LAUNCH TECH UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewCurrent accounting period extended from 2025-10-31 to 2025-12-31

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-06 with updates

View Document

10/04/2510 April 2025 Cessation of David John Reddaway-Richards as a person with significant control on 2025-04-02

View Document

10/04/2510 April 2025 Appointment of Erjun Xue as a director on 2025-04-02

View Document

10/04/2510 April 2025 Appointment of Mr Peter Toland as a director on 2025-04-02

View Document

10/04/2510 April 2025 Notification of Launch Europe Gmbh as a person with significant control on 2025-04-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/07/2322 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

16/03/2316 March 2023 Change of details for Mr David John Richards as a person with significant control on 2023-03-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

21/03/1921 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

14/12/1714 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1620 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1620 May 2016 22/03/16 STATEMENT OF CAPITAL GBP 50

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN REDDAWAY-RICHARDS / 28/07/2015

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA REDDAWAY-RICHARDS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA REDDAWAY-RICHARDS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/08/109 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 225 THE SQUARE THE MILLFIELDS PLYMOUTH DEVON PL1 3JX

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM PRYN COURT THE MILLFIELDS PLYMOUTH DEVON PL1 3JB

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED REDDAWAY DEVELOPERS LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

09/09/039 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

09/09/039 September 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/039 September 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 APPLICATION FOR STRIKING-OFF

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: ERNEST ENGLISH HOUSE 2 BUCKWELL STREET PLYMOUTH DEVON PL1 2DA

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

07/08/977 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 EXEMPTION FROM APPOINTING AUDITORS 30/07/97

View Document

29/07/9629 July 1996 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

25/07/9525 July 1995 EXEMPTION FROM APPOINTING AUDITORS 13/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

28/07/9328 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

05/08/915 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 Memorandum and Articles of Association

View Document

03/07/893 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8929 June 1989 ALTER MEM AND ARTS 120689

View Document

10/05/8910 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

10/05/8910 May 1989 EXEMPTION FROM APPOINTING AUDITORS 311088

View Document

08/05/898 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/8912 April 1989 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 COMPANY NAME CHANGED D.J. AUTOMATICS (PENRYN) LIMITED CERTIFICATE ISSUED ON 05/04/89

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: UNIT 4 TREGONIGGLE INDUSTRIAL ESTATE PENRYN CORNWALL TR1 4SN

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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