- Company Overview for LIMESQUARE HOLDINGS LIMITED (01192825)
- Filing history for LIMESQUARE HOLDINGS LIMITED (01192825)
- People for LIMESQUARE HOLDINGS LIMITED (01192825)
- Charges for LIMESQUARE HOLDINGS LIMITED (01192825)
- More for LIMESQUARE HOLDINGS LIMITED (01192825)
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) |
---|---|---|---|
23 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
04 Apr 2024 | PSC02 | Notification of Limesquare Trade Topco Limited as a person with significant control on 26 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Walter Thomas Webb as a person with significant control on 26 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from P.O. Box 208 Old Avenue Weybridge Surrey. KT13 0TU United Kingdom to Limesquare House Downside Guildford Street Chertsey Surrey KT16 9DS on 11 March 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | MA | Memorandum and Articles of Association | |
21 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2023 | CH01 | Director's details changed for Mr Walter Thomas Webb on 11 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
24 Oct 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
16 May 2022 | CH01 | Director's details changed for Ms Johanna Louisa Cornelia Webb on 16 May 2022 | |
05 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
24 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
18 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
10 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
05 Apr 2018 | CH01 | Director's details changed for Mr Walter Thomas Webb on 5 April 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Walter Thomas Webb on 19 March 2018 | |
18 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 |