Advanced company searchLink opens in new window

EFFECT TRAVEL LIMITED

Company number 11385538

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)
03 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
03 Jun 2024 AD01 Registered office address changed from Centurion Hiuse London Road Staines-upon-Thames TW18 4AX England to Centurion House London Road Staines-upon-Thames TW18 4AX on 3 June 2024
25 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
26 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
11 Feb 2022 CH01 Director's details changed for Mr Georgi Dimitrov Bogdanov on 1 February 2022
11 Feb 2022 PSC04 Change of details for Mr Georgi Dimitrov Bogdanov as a person with significant control on 1 February 2022
11 Feb 2022 AD01 Registered office address changed from 30 Lobelia Road, Southampton Lobelia Road Southampton SO16 3JS England to Centurion Hiuse London Road Staines-upon-Thames TW18 4AX on 11 February 2022
24 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
29 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Oct 2020 AD01 Registered office address changed from Old Farmhouse Offley Hitchin SG5 3ET England to 30 Lobelia Road, Southampton Lobelia Road Southampton SO16 3JS on 22 October 2020
25 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from 81 st. Giles Road Birmingham B33 0PB United Kingdom to Old Farmhouse Offley Hitchin SG5 3ET on 17 September 2019
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
26 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-26
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted