- Company Overview for EFFEXTIVE LIMITED (09513782)
- Filing history for EFFEXTIVE LIMITED (09513782)
- People for EFFEXTIVE LIMITED (09513782)
- More for EFFEXTIVE LIMITED (09513782)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Oct 2021 | AD01 | Registered office address changed from C/O Paul Winston Limited 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
26 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|
28 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
10 Mar 2016 | TM01 | Termination of appointment of Mark George Davison as a director on 27 March 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr Mark George Davison as a director on 27 March 2015 | |
27 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-27
|