- Company Overview for LAUNCHBUILD LIMITED (01964184)
- Filing history for LAUNCHBUILD LIMITED (01964184)
- People for LAUNCHBUILD LIMITED (01964184)
- More for LAUNCHBUILD LIMITED (01964184)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
20 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
16 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
14 Sep 2020 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 14 September 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
30 Aug 2017 | PSC04 | Change of details for Sarita Mohapatra as a person with significant control on 6 April 2016 | |
30 Aug 2017 | PSC04 | Change of details for Mrs Yvonne Theresa Bloom as a person with significant control on 6 April 2016 | |
30 Aug 2017 | PSC05 | Change of details for Inncase Enterprises Ltd as a person with significant control on 6 April 2016 | |
29 Aug 2017 | PSC07 | Cessation of Victor Jack Bloom as a person with significant control on 10 February 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Victor Jack Bloom as a director on 10 February 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
31 Mar 2016 | AD01 | Registered office address changed from 4 Annesley Lodge 8 Platts Lane London NW3 7NR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 31 March 2016 |