Advanced company searchLink opens in new window

EFFECTION LIMITED

Company number 08898715

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Jul 2024 PSC04 Change of details for Mr Christopher Andrew Spurr as a person with significant control on 9 July 2024
09 Jul 2024 AP01 Appointment of Mrs Sophie Spurr as a director on 9 July 2024
09 Jul 2024 CH01 Director's details changed for Mr Christopher Andrew Spurr on 9 July 2024
09 Jul 2024 PSC04 Change of details for Sophie Spurr as a person with significant control on 9 July 2024
23 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
23 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
26 Mar 2019 PSC04 Change of details for Sophie Spurr as a person with significant control on 24 March 2019
25 Mar 2019 AD01 Registered office address changed from 56 Tennyson Road London NW6 7SA to 64 New Cavendish Street London W1G 8TB on 25 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 17 February 2018 with updates
11 May 2018 PSC01 Notification of Christopher Andrew Spurr as a person with significant control on 1 February 2018
11 May 2018 PSC07 Cessation of Christopher Andrew Spurr as a person with significant control on 1 February 2018
10 May 2018 SH02 Sub-division of shares on 1 February 2018
03 May 2018 PSC04 Change of details for Mr Christopher Andrew Spurr as a person with significant control on 1 February 2018