Advanced company searchLink opens in new window

LIMECHARM LIMITED

Company number 02341694

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)
16 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
08 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Richard Davis on 14 April 2012
19 Apr 2012 CH01 Director's details changed for Mr Colin Strange on 14 April 2012
19 Apr 2012 CH01 Director's details changed for Mrs Penny Davis on 14 April 2012
19 Apr 2012 CH01 Director's details changed for Ben James Price on 14 April 2012
19 Apr 2012 CH03 Secretary's details changed for Mrs Penny Davis on 14 April 2012
19 Apr 2012 CH01 Director's details changed for Mr Eric John Bergman on 14 April 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 AP01 Appointment of Mr Colin Strange as a director
13 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Ben James Price on 16 March 2010
13 May 2010 CH01 Director's details changed for Richard Davis on 16 March 2010
13 May 2010 CH01 Director's details changed for Mr Eric John Bergman on 16 March 2010
20 Jan 2010 AP01 Appointment of Mrs Penny Davis as a director
20 Jan 2010 AD01 Registered office address changed from 1 Henley Court, Randwick Road Stroud Gloucestershire GL5 4RZ on 20 January 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 May 2009 363a Return made up to 16/03/09; full list of members