LAUNCH ROOMS LIMITED
Status | ACTIVE |
Company No. | 08212462 |
Category | Private Limited Company |
Incorporated | 13 Sep 2012 |
Age | 11 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LAUNCH ROOMS LIMITED is an active private limited company with number 08212462. It was incorporated 11 years, 8 months, 19 days ago, on 13 September 2012. The company address is 1 Cross Gates Meadow 1 Cross Gates Meadow, Shrewsbury, SY5 9GP, Shropshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-04
Psc name: Mr Mark Aston Curtis
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-04
Officer name: Mr Mark Aston Curtis
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-04
Officer name: Mrs Julie Elizabeth Curtis
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Old address: Flat 2 60 Moreton Crescent Shrewsbury SY3 7BZ
New address: 1 Cross Gates Meadow Ford Shrewsbury Shropshire SY5 9GP
Change date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Elizabeth Curtis
Appointment date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Mark Johnson
Change date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-26
Old address: 1 Ferndale Mansfield Nottinghamshire NG18 2RP
New address: Flat 2 60 Moreton Crescent Shrewsbury SY3 7BZ
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-07
Old address: Cavendish House 89 Southwell Road West Mansfield Nottinghamshire NG18 4EX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change registered office address company with date old address
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-16
Old address: 14 Topaz Grove Mansfield Nottinghamshire NG18 4XE United Kingdom
Documents
Change person director company with change date
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-11
Officer name: Mark Christopher Johnson
Documents
Some Companies
Number: | CS001587 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
20 BLUE FUNNEL GRANGE,MILTON KEYNES,MK10 7GD
Number: | 11665819 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CLIFF VIEW,STONEHAVEN,AB39 3GX
Number: | SC553012 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001685 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
33 CROSBY AVENUE,SCUNTHORPE,DN15 8PA
Number: | 11148709 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,WEST LOOE,PL13 2AQ
Number: | 11533339 |
Status: | ACTIVE |
Category: | Private Limited Company |