- Company Overview for EFFECTION LIMITED (08898715)
- Filing history for EFFECTION LIMITED (08898715)
- People for EFFECTION LIMITED (08898715)
- More for EFFECTION LIMITED (08898715)
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 |