LAUNCHCHANGE LIMITED

02639894
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK SOLIHULL B90 8AJ

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
05 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
05 Dec 2023 insolvency Solvency Statement dated 04/12/23 2 Buy now
05 Dec 2023 resolution Resolution 1 Buy now
10 Oct 2023 accounts Annual Accounts 26 Buy now
03 Oct 2023 officers Termination of appointment of director (Simon Gordon Edward West) 1 Buy now
03 Oct 2023 officers Appointment of director (Mr Daniel Roger Robertson) 2 Buy now
03 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Aug 2022 accounts Annual Accounts 27 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 resolution Resolution 1 Buy now
04 May 2022 capital Return of Allotment of shares 3 Buy now
30 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2021 capital Statement of capital (Section 108) 5 Buy now
17 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Nov 2021 insolvency Solvency Statement dated 16/11/21 2 Buy now
17 Nov 2021 resolution Resolution 1 Buy now
16 Nov 2021 capital Return of Allotment of shares 4 Buy now
04 Sep 2021 accounts Annual Accounts 33 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2021 officers Termination of appointment of director (Keith Graham Ward) 1 Buy now
05 Feb 2021 officers Appointment of director (Mr Simon Gordon Edward West) 2 Buy now
30 Nov 2020 capital Second Filing Capital Allotment Shares 5 Buy now
20 Nov 2020 capital Return of Allotment of shares 5 Buy now
22 Sep 2020 accounts Annual Accounts 29 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jun 2020 capital Statement of capital (Section 108) 5 Buy now
05 Jun 2020 insolvency Solvency Statement dated 28/05/20 1 Buy now
05 Jun 2020 resolution Resolution 1 Buy now
07 Aug 2019 accounts Annual Accounts 27 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2018 resolution Resolution 10 Buy now
27 Dec 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
07 Nov 2018 capital Return of Allotment of shares 8 Buy now
19 Sep 2018 resolution Resolution 1 Buy now
19 Sep 2018 accounts Annual Accounts 24 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 capital Return of Allotment of shares 6 Buy now
05 Sep 2017 accounts Annual Accounts 21 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2016 accounts Annual Accounts 23 Buy now
16 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2016 annual-return Annual Return 8 Buy now
14 Jan 2016 capital Return of Allotment of shares 7 Buy now
09 Dec 2015 resolution Resolution 1 Buy now
25 Nov 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Nov 2015 capital Statement of capital (Section 108) 7 Buy now
25 Nov 2015 insolvency Solvency Statement dated 25/11/15 1 Buy now
25 Nov 2015 resolution Resolution 1 Buy now
27 Aug 2015 accounts Annual Accounts 19 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
20 Nov 2014 officers Termination of appointment of director (Frank Talbot Mcfaden) 2 Buy now
20 Nov 2014 officers Termination of appointment of director (Derek Charles Stone) 2 Buy now
20 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2014 accounts Annual Accounts 18 Buy now
30 Jun 2014 annual-return Annual Return 6 Buy now
28 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Aug 2013 accounts Annual Accounts 18 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
30 Aug 2012 annual-return Annual Return 6 Buy now
02 Aug 2012 accounts Annual Accounts 18 Buy now
13 Jul 2012 officers Termination of appointment of director (David Tunley) 2 Buy now
13 Jul 2012 officers Termination of appointment of secretary (David Tunley) 2 Buy now
12 Jul 2012 officers Appointment of director (Derek Charles Stone) 3 Buy now
28 May 2012 capital Return of Allotment of shares 6 Buy now
28 May 2012 resolution Resolution 1 Buy now
22 Sep 2011 annual-return Annual Return 15 Buy now
12 Sep 2011 capital Notice of particulars of variation of rights attached to shares 4 Buy now
24 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Aug 2011 resolution Resolution 13 Buy now
11 Aug 2011 accounts Annual Accounts 20 Buy now
05 Oct 2010 accounts Annual Accounts 24 Buy now
25 Sep 2010 annual-return Annual Return 15 Buy now
10 Jun 2010 capital Return of Allotment of shares 7 Buy now
29 Sep 2009 annual-return Return made up to 22/08/09; full list of members 6 Buy now
29 Sep 2009 address Location of debenture register 1 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from c/o danaher uk industries LTD suite 31 the quadrant 99 parkway avenue parkway business park sheffield south yorkshire S9 4WG 1 Buy now
29 Sep 2009 address Location of register of members 1 Buy now
06 Aug 2009 capital Ad 14/04/09\gbp si 95689960@0.1=9568996\gbp ic 475192139.8/484761135.8\ 2 Buy now
06 Aug 2009 capital Ad 02/04/09\gbp si 210000000@0.1=21000000\gbp ic 454192139.8/475192139.8\ 2 Buy now
08 Jul 2009 accounts Annual Accounts 19 Buy now
27 Apr 2009 miscellaneous Statement Of Affairs 10 Buy now
27 Apr 2009 capital Ad 01/04/09\gbp si 57307460@0.1=5730746\gbp ic 448461393.8/454192139.8\ 2 Buy now
13 Jan 2009 capital Ad 15/12/08\gbp si 290000000@0.1=29000000\gbp ic 419461393.8/448461393.8\ 2 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from c/o danaher uk industries LTD unit 4 holmewood business park chesterfield road holmewood chesterfield derbyshire S42 5US 1 Buy now
03 Dec 2008 officers Director appointed david willliam tunley 1 Buy now
28 Nov 2008 officers Appointment terminated director james ditkoff 1 Buy now
03 Nov 2008 accounts Annual Accounts 18 Buy now
13 Oct 2008 officers Director appointed frank talbot mcfaden 1 Buy now
16 Sep 2008 annual-return Return made up to 22/08/08; full list of members 5 Buy now
06 Nov 2007 annual-return Return made up to 22/08/07; full list of members 4 Buy now
06 Nov 2007 address Location of register of members 1 Buy now