Download leads from Nexok and grow your business. Find out more

Effectus UK Ltd.

Documents

Total Documents70
Total Pages339

Filing History

27 June 2023Termination of appointment of Marissa Jane Stephen as a director on 27 June 2023
4 April 2023Confirmation statement made on 30 March 2023 with no updates
10 October 2022Total exemption full accounts made up to 30 April 2022
28 April 2022Confirmation statement made on 30 March 2022 with no updates
31 January 2022Total exemption full accounts made up to 30 April 2021
30 March 2021Confirmation statement made on 30 March 2021 with no updates
28 September 2020Confirmation statement made on 24 July 2020 with no updates
8 September 2020Total exemption full accounts made up to 30 April 2020
28 October 2019Total exemption full accounts made up to 30 April 2019
24 October 2019Confirmation statement made on 24 July 2019 with updates
12 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 22/02/2019
7 March 2019Particulars of variation of rights attached to shares
5 March 2019Change of share class name or designation
5 March 2019Sub-division of shares on 22 February 2019
5 March 2019Notification of Corre Holdings Sa as a person with significant control on 22 February 2019
27 December 2018Total exemption full accounts made up to 30 April 2018
12 October 2018Confirmation statement made on 12 October 2018 with updates
14 August 2018Appointment of Mrs Marissa Jane Stephen as a director on 1 February 2018
12 April 2018Confirmation statement made on 11 April 2018 with no updates
11 May 2017Micro company accounts made up to 30 April 2017
11 May 2017Micro company accounts made up to 30 April 2017
9 May 2017Confirmation statement made on 11 April 2017 with updates
9 May 2017Confirmation statement made on 11 April 2017 with updates
19 August 2016Total exemption small company accounts made up to 30 April 2016
19 August 2016Total exemption small company accounts made up to 30 April 2016
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12
24 August 2015Termination of appointment of Marissa Jane Stephen as a director on 1 May 2015
24 August 2015Termination of appointment of Marissa Jane Stephen as a director on 1 May 2015
24 August 2015Termination of appointment of Marissa Jane Stephen as a director on 1 May 2015
3 June 2015Total exemption small company accounts made up to 30 April 2015
3 June 2015Total exemption small company accounts made up to 30 April 2015
1 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 May 2015Change of share class name or designation
21 May 2015Particulars of variation of rights attached to shares
21 May 2015Particulars of variation of rights attached to shares
21 May 2015Change of share class name or designation
21 May 2015Change of share class name or designation
21 May 2015Change of share class name or designation
18 May 2015Director's details changed for Ms Marissa Jane Wilson on 20 March 2015
18 May 2015Director's details changed for Ms Marissa Jane Wilson on 20 March 2015
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
3 December 2014Total exemption small company accounts made up to 30 April 2014
3 December 2014Total exemption small company accounts made up to 30 April 2014
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12
23 January 2014Appointment of Ms Marissa Jane Wilson as a director
23 January 2014Appointment of Ms Marissa Jane Wilson as a director
18 October 2013Registered office address changed from 83 Charleston Crescent Cove Aberdeen AB12 3FD United Kingdom on 18 October 2013
18 October 2013Director's details changed for Mr Iain Stephen on 9 October 2013
18 October 2013Registered office address changed from 83 Charleston Crescent Cove Aberdeen AB12 3FD United Kingdom on 18 October 2013
18 October 2013Director's details changed for Mr Iain Stephen on 9 October 2013
18 October 2013Director's details changed for Mr Iain Stephen on 9 October 2013
3 June 2013Total exemption small company accounts made up to 30 April 2013
3 June 2013Total exemption small company accounts made up to 30 April 2013
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
18 October 2012Total exemption small company accounts made up to 30 April 2012
18 October 2012Total exemption small company accounts made up to 30 April 2012
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
27 April 2011Appointment of Mr Iain Stephen as a director
27 April 2011Appointment of Mr Iain Stephen as a director
15 April 2011Termination of appointment of Stephen Mabbott as a director
15 April 2011Termination of appointment of Stephen Mabbott as a director
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2011Incorporation
11 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing