Advanced company searchLink opens in new window

INDUSTRIOUS EFFECT LIMITED

Company number 12563269

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)
07 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
11 Jun 2024 AP03 Appointment of Mr Richard Glover as a secretary on 1 June 2024
22 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
07 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
01 Feb 2023 SH10 Particulars of variation of rights attached to shares
18 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 1,000
13 Jan 2023 PSC01 Notification of Natasha Leigh Riley as a person with significant control on 1 January 2023
13 Jan 2023 PSC07 Cessation of Christian Thomas as a person with significant control on 1 January 2023
13 Jan 2023 AP01 Appointment of Ms Natasha Leigh Riley as a director on 1 January 2023
04 Aug 2022 AD01 Registered office address changed from Castleton Mill Castleton Close Leeds LS12 2DS England to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 4 August 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
14 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
07 May 2021 CS01 Confirmation statement made on 1 July 2020 with no updates
05 Jun 2020 CH01 Director's details changed for Mr Christian Thomas on 5 June 2020
28 Apr 2020 AP01 Appointment of Mr James Riley as a director on 20 April 2020
20 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-20
  • GBP 100