- Company Overview for ALL EFFECTS LIMITED (05020328)
- Filing history for ALL EFFECTS LIMITED (05020328)
- People for ALL EFFECTS LIMITED (05020328)
- More for ALL EFFECTS LIMITED (05020328)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 31 March 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
01 Feb 2022 | PSC04 | Change of details for Mrs Fabiola Reynolds as a person with significant control on 6 July 2021 | |
01 Feb 2022 | PSC04 | Change of details for Mr Christopher John Reynolds as a person with significant control on 6 July 2021 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Christopher John Reynolds on 6 July 2021 | |
01 Feb 2022 | CH01 | Director's details changed for Mrs Fabiola Reynolds on 1 February 2022 | |
01 Feb 2022 | CH03 | Secretary's details changed for Mrs Fabiola Reynolds on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 1 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
30 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 6 July 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
26 Nov 2018 | PSC01 | Notification of Fabiola Reynolds as a person with significant control on 23 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Mr Christopher John Reynolds as a person with significant control on 23 November 2018 | |
26 Nov 2018 | CH03 | Secretary's details changed for Fabiola Day on 23 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Fabiola Day on 23 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 3a Headley Road Woodley Reading RG5 4JB to 2 City Limits Danehill Reading Berkshire RG6 4UP on 26 November 2018 |