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)
01 May 2013 AD01 Registered office address changed from C/O Mayfield & Co 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX England on 1 May 2013
21 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
10 Oct 2011 AP03 Appointment of Mrs Natasha Riley as a secretary
10 Oct 2011 TM01 Termination of appointment of Alpesh Solanki as a director
10 Oct 2011 TM02 Termination of appointment of Alpesh Solanki as a secretary
28 Sep 2011 AD01 Registered office address changed from 20 Ingarsby Drive, Evington Leicester Leicestershire LE5 6HA on 28 September 2011
05 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Alpesh Solanki on 8 March 2010
08 Mar 2010 CH01 Director's details changed for James Edward Riley on 8 March 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Nov 2009 AR01 Annual return made up to 4 February 2009 with full list of shareholders
26 Nov 2009 AA01 Previous accounting period shortened from 28 February 2009 to 31 December 2008
04 Feb 2008 NEWINC Incorporation