LAUNCHPAD DIGITAL LIMITED
Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/10/2426 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
25/05/2425 May 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
15/07/2315 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
26/06/2126 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/05/203 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/05/203 May 2020 | CESSATION OF THOMAS BARRIE WILSON AS A PSC |
03/05/203 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN WILSON |
01/05/201 May 2020 | DIRECTOR APPOINTED MRS LYNN WILSON |
01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
25/07/1725 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MAX WHITTON |
31/03/1731 March 2017 | DIRECTOR APPOINTED MR MAX WHITTON |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BARRIE WILSON / 31/03/2017 |
31/03/1731 March 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 4 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, DIRECTOR LYNN WILSON |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
01/11/151 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BARRIE WILSON / 08/10/2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR APPOINTED MR THOMAS BARRIE WILSON |
22/06/1422 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
27/05/1427 May 2014 | COMPANY NAME CHANGED ROCKETPOD DIGITAL LIMITED CERTIFICATE ISSUED ON 27/05/14 |
24/05/1424 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN WILSON / 23/05/2014 |
07/05/147 May 2014 | COMPANY NAME CHANGED INFERNO WEB MEDIA LTD CERTIFICATE ISSUED ON 07/05/14 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/10/1326 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
28/06/1328 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
19/11/1219 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN WILSON / 16/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/07/124 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
27/10/1127 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
03/10/113 October 2011 | COMPANY NAME CHANGED GAME-FREAKS INC. LTD CERTIFICATE ISSUED ON 03/10/11 |
27/10/1027 October 2010 | 26/10/10 STATEMENT OF CAPITAL GBP 2 |
26/10/1026 October 2010 | 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