Advanced company searchLink opens in new window

LAUNCHBUILD LIMITED

Company number 01964184

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)
20 Jun 2024 AA Micro company accounts made up to 31 March 2024
21 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
16 Jun 2023 AA Micro company accounts made up to 31 March 2023
30 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 March 2022
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with updates
14 Sep 2020 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 14 September 2020
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
30 Aug 2017 PSC04 Change of details for Sarita Mohapatra as a person with significant control on 6 April 2016
30 Aug 2017 PSC04 Change of details for Mrs Yvonne Theresa Bloom as a person with significant control on 6 April 2016
30 Aug 2017 PSC05 Change of details for Inncase Enterprises Ltd as a person with significant control on 6 April 2016
29 Aug 2017 PSC07 Cessation of Victor Jack Bloom as a person with significant control on 10 February 2017
29 Aug 2017 TM01 Termination of appointment of Victor Jack Bloom as a director on 10 February 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
31 Mar 2016 AD01 Registered office address changed from 4 Annesley Lodge 8 Platts Lane London NW3 7NR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 31 March 2016
25 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 12