- Company Overview for EFFECT DIGITAL LTD (06493030)
- Filing history for EFFECT DIGITAL LTD (06493030)
- People for EFFECT DIGITAL LTD (06493030)
- More for EFFECT DIGITAL LTD (06493030)
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
|
|
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
|
|
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
|
|
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 |