Advanced company searchLink opens in new window

100% EFFECTIVE LIMITED

Company number 04407150

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)
16 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
31 Mar 2023 AD01 Registered office address changed from Raylor Centre James Street York YO10 3DW England to 1 Parkview Court St. Pauls Road Shipley BD18 3DZ on 31 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CH01 Director's details changed for Mr John Murdo Wellwood on 2 April 2019
16 May 2019 PSC04 Change of details for Mr John Murdo Wellwood as a person with significant control on 2 April 2018
16 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
05 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 AD01 Registered office address changed from Minerva House 26 George Street Pocklington York YO42 2DQ to Raylor Centre James Street York YO10 3DW on 12 April 2017
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
21 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 April 2015
  • GBP 100
28 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2014 AD01 Registered office address changed from 1 Deans Lane Pocklington East Yorkshire YO42 2PX to Minerva House 26 George Street Pocklington York YO42 2DQ on 21 October 2014