Advanced company searchLink opens in new window

EFFECT DIGITAL LTD

Company number 06493030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2020 PSC04 Change of details for Mr James Edward Riley as a person with significant control on 13 January 2020
13 Jan 2020 PSC04 Change of details for Mrs Natasha Riley as a person with significant control on 13 January 2020
13 Jan 2020 PSC04 Change of details for Mr James Edward Riley as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr James Edward Riley on 13 January 2020
13 Jan 2020 CH03 Secretary's details changed for Mrs Natasha Riley on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mrs Natasha Riley on 13 January 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 PSC04 Change of details for Mrs Natasha Riley as a person with significant control on 20 July 2017
20 Jul 2017 PSC04 Change of details for Mr James Edward Riley as a person with significant control on 20 July 2017
13 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
14 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AP01 Appointment of Mrs Natasha Riley as a director on 14 April 2015
11 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
05 Jan 2015 TM01 Termination of appointment of Mandeep Bhaur as a director on 31 December 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
27 Mar 2014 AP01 Appointment of Mr Mandeep Bhaur as a director
27 Mar 2014 AD01 Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 27 March 2014
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012