Advanced company searchLink opens in new window

LIMEHOUSE CUT MANAGEMENT (567) LIMITED

Company number 01985723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 266 Kingsland Road London E8 4DG on 18 February 2021
19 Jan 2021 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 19 January 2021
11 Jan 2021 AD01 Registered office address changed from C/O C/O Rendall and Rittner Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021
28 Jul 2020 AP01 Appointment of Mr Stephen Geoffrey Wills as a director on 21 July 2020
03 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
03 Jun 2020 CH04 Secretary's details changed for Rendall and Rittner Limited on 1 May 2020
03 Jun 2020 CH04 Secretary's details changed for Rendall and Rittner Limited on 3 May 2020
19 Mar 2020 AA Micro company accounts made up to 23 June 2019
17 Feb 2020 CH01 Director's details changed for Helen Cantelo on 17 February 2020
06 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
06 Mar 2019 AA Micro company accounts made up to 23 June 2018
04 Mar 2019 AP01 Appointment of Ms Penelope Jane Johnson as a director on 23 January 2019
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
20 Mar 2018 AA Micro company accounts made up to 23 June 2017
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 23 June 2016
10 Nov 2016 TM01 Termination of appointment of Andrew William Dowdall as a director on 29 October 2016
23 Sep 2016 TM01 Termination of appointment of Rupert John Reynold Pfaff as a director on 22 September 2016
08 Aug 2016 TM01 Termination of appointment of Christopher Henry Deane Haydon as a director on 5 August 2016
27 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 530
23 May 2016 TM01 Termination of appointment of Dipal Mody as a director on 17 May 2016
11 Apr 2016 AA Accounts for a dormant company made up to 23 June 2015
24 Mar 2016 AP01 Appointment of Mr Andrew Weaving as a director on 1 February 2016
11 Jan 2016 TM01 Termination of appointment of Angela Mary Dawood as a director on 13 December 2015
15 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 530