EFFECTUS TRADING LTD

32c Shelbourne Road Shelbourne Road, London, N17 9YH, United Kingdom
StatusACTIVE
Company No.07030083
CategoryPrivate Limited Company
Incorporated25 Sep 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

EFFECTUS TRADING LTD is an active private limited company with number 07030083. It was incorporated 14 years, 8 months, 22 days ago, on 25 September 2009. The company address is 32c Shelbourne Road Shelbourne Road, London, N17 9YH, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 22 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070300830001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-26

Charge number: 070300830001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 32C Shelbourne Road Shelbourne Road London N17 9YH

Old address: 18 Brainton Avenue Feltham Middlesex TW14 0AY

Change date: 2017-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sachin Aswinkumar Patel

Notification date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

New address: 18 Brainton Avenue Feltham Middlesex TW14 0AY

Old address: 77 Chapel Street Billericay Essex CM12 9LR

Change date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed billericay trading co (no.2) LTD\certificate issued on 16/04/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Chapple

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sachin Aswinkumar Patel

Documents

View document PDF

Incorporation company

Date: 25 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMI GROUP MANAGEMENT UK LIMITED

20 AIR STREET,LONDON,W1B 5AN

Number:09987127
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY KISSES LIMITED

C/O FORBES DAWSON LTD FAIRBANK HOUSE,ALTRINCHAM,WA14 2DP

Number:11483499
Status:ACTIVE
Category:Private Limited Company

ECCEC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08023507
Status:ACTIVE
Category:Private Limited Company

MATCH MADE EVENTS LIMITED

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:11433201
Status:ACTIVE
Category:Private Limited Company

PEARSON MEATS LTD.

AVIAT HOUSE 4 BELL DRIVE,BLANTYRE,G72 0FB

Number:SC285237
Status:LIQUIDATION
Category:Private Limited Company

SUPER SAVE BARGAIN LTD

18 GREENFIELD STREET,ROSSENDALE,BB4 5TG

Number:11880480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source