LAUNCHULTRA LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Termination of appointment of Robert Michael Witney as a director on 2025-02-26

View Document

03/03/253 March 2025 Notification of Tracey Vincent as a person with significant control on 2025-02-26

View Document

03/03/253 March 2025 Appointment of Mrs Tracey Vincent as a director on 2025-02-26

View Document

03/03/253 March 2025 Appointment of Mr Daniel Vincent as a director on 2025-02-26

View Document

03/03/253 March 2025 Termination of appointment of Linda Witney as a secretary on 2025-02-26

View Document

03/03/253 March 2025 Cessation of Robert Michael Witney as a person with significant control on 2025-02-26

View Document

03/03/253 March 2025 Cessation of Linda Witney as a person with significant control on 2025-02-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

24/10/2324 October 2023 Secretary's details changed for Linda Witney on 2023-10-24

View Document

24/10/2324 October 2023 Change of details for Robert Michael Witney as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Change of details for Linda Witney as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Robert Michael Witney on 2023-10-24

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Registered office address changed from Unit 1B Norths Estate Piddington High Wycombe Buckinghamshire HP14 3BR United Kingdom to Unit 1B Norths Estate Piddington High Wycombe Buckinghamshire HP14 3BE on 2023-02-14

View Document

18/01/2318 January 2023 Change of details for Robert Michael Witney as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Change of details for Linda Witney as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Director's details changed for Robert Michael Witney on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

29/10/2129 October 2021 Change of details for Robert Michael Witney as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Secretary's details changed for Linda Witney on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Robert Michael Witney on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU to Unit 1B Norths Estate Piddington High Wycombe Buckinghamshire HP14 3BR on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Linda Witney as a person with significant control on 2021-10-29

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 ADOPT ARTICLES 23/09/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM C/O FB HALE AND CO 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKS HP13 5RE

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WITNEY / 30/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ADOPT MEM AND ARTS 07/06/99

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 30/10/94; CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 30/10/93; CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: C/O FB HALE AND CO BANGALORE HOUSE WYCOMBE ROAD STOKENCHURCH BUCKS HP14 3RG

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 S252 DISP LAYING ACC 15/03/93

View Document

19/03/9319 March 1993 S386 DISP APP AUDS 15/03/93

View Document

19/03/9319 March 1993 S366A DISP HOLDING AGM 15/03/93

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: C/O FB HALE AND CO BANGALORE HOUSE WYCOMBE ROAD STOKENCHURCH BUCKS HP14 3RG

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/01/924 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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