LAUNCHPAD DIGITAL LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

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

View Accounts

26/10/2426 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

25/05/2425 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/05/203 May 2020 CESSATION OF THOMAS BARRIE WILSON AS A PSC

View Document

03/05/203 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN WILSON

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS LYNN WILSON

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON

View Document

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

View Accounts

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAX WHITTON

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR MAX WHITTON

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BARRIE WILSON / 31/03/2017

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 4

View Document

09/11/169 November 2016 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

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN WILSON

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

01/11/151 November 2015 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

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BARRIE WILSON / 08/10/2015

View Document

24/06/1524 June 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

26/10/1426 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR THOMAS BARRIE WILSON

View Document

22/06/1422 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED ROCKETPOD DIGITAL LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN WILSON / 23/05/2014

View Document

07/05/147 May 2014 COMPANY NAME CHANGED INFERNO WEB MEDIA LTD CERTIFICATE ISSUED ON 07/05/14

View Document

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

View Accounts

26/10/1326 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

19/11/1219 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN WILSON / 16/11/2012

View Document

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

View Accounts

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/10/1127 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 COMPANY NAME CHANGED GAME-FREAKS INC. LTD CERTIFICATE ISSUED ON 03/10/11

View Document

27/10/1027 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 2

View Document

26/10/1026 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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