GIRL EFFECT ENTERPRISE LTD

151 Wardour Street, London, W1F 8WE, England
StatusACTIVE
Company No.10519520
CategoryPrivate Limited Company
Incorporated09 Dec 2016
Age7 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

GIRL EFFECT ENTERPRISE LTD is an active private limited company with number 10519520. It was incorporated 7 years, 5 months, 12 days ago, on 09 December 2016. The company address is 151 Wardour Street, London, W1F 8WE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

New address: 151 Wardour Street London W1F 8WE

Old address: Ingeni Building 17 Broadwick Street London London W1F 0DE

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Scanlon

Notification date: 2018-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2019

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-16

Psc name: Emilie Vanpoperinghe

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Scanlon

Appointment date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emilie Vanpoperinghe

Termination date: 2018-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacob Schimmel

Change date: 2016-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emilie Vanpoperinghe

Notification date: 2016-12-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Freeman

Notification date: 2016-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-09

Psc name: Emilie Vanpoperinghe

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob Schimmel

Notification date: 2016-12-09

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

New address: Ingeni Building 17 Broadwick Street London London W1F 0DE

Old address: Film House 142 Wardour Street London W1F 8ZU United Kingdom

Change date: 2017-09-20

Documents

View document PDF

Statement of companys objects

Date: 11 Feb 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCN BUILDERS LTD

THE POINT 173-175 CHEETHAM HILL ROAD,MANCHESTER,M8 8LG

Number:10673845
Status:ACTIVE
Category:Private Limited Company

BRISTOL CITIZENS ADVICE BUREAU

48 FAIRFAX STREET,BRISTOL,BS1 3BL

Number:02684649
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHIVERFORD (RESI 1) LTD

2ND FLOOR - PARKGATES,PRESTWICH,M25 0TL

Number:11745957
Status:ACTIVE
Category:Private Limited Company

HDJ ENGINEERING SERVICES LIMITED

408 CAERLEON ROAD,NEWPORT,NP19 7LT

Number:10397748
Status:ACTIVE
Category:Private Limited Company

JOSH RHODES LIMITED

FLAT 2, WATERLOO HOUSE FLAT 2, WATERLOO HOUSE,HASTINGS,TN34 3HL

Number:08495917
Status:ACTIVE
Category:Private Limited Company

SUMMIT CONSTRUCTION SERVICES LTD

L J ROSE ACCOUNTING 9 PARK LANE BUSINESS CENTRE,COLCHESTER,CO4 5WR

Number:11055679
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