Advanced company searchLink opens in new window

EFFECTIVE LEADERSHIP MATTERS 2 LIMITED

Company number 10280390

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)
24 Jan 2024 AA Unaudited abridged accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
27 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
14 Jan 2022 AA Unaudited abridged accounts made up to 31 July 2021
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 5
22 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
14 Jul 2021 PSC04 Change of details for Mr Nigel Robert Toon as a person with significant control on 1 July 2021
13 Jul 2021 PSC07 Cessation of Nigel Robert Toon as a person with significant control on 1 July 2021
12 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
27 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
14 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
02 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017
19 Jul 2017 PSC04 Change of details for Mr Nigel Robert Toon as a person with significant control on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Mr Nigel Robert Toon on 14 July 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
11 Jul 2017 PSC01 Notification of Nigel Robert Toon as a person with significant control on 15 July 2016
15 Mar 2017 AP03 Appointment of Miss Claire Frances Almond as a secretary on 10 March 2017
15 Mar 2017 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Mare Ridges Bourne Lane Beenham Reading RG7 5NY on 15 March 2017
15 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-15
  • GBP 1