- Company Overview for LIMEBLUE LIMITED (03143727)
- Filing history for LIMEBLUE LIMITED (03143727)
- People for LIMEBLUE LIMITED (03143727)
- Charges for LIMEBLUE LIMITED (03143727)
- More for LIMEBLUE LIMITED (03143727)
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) |
---|---|---|---|
21 Jan 2019 | PSC04 | Change of details for Mrs Kim Scillitoe as a person with significant control on 21 January 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 1 October 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Richard James Lawton as a director on 21 May 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
06 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | AD01 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 7 January 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 7 January 2016 | |
09 Jun 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
25 Nov 2014 | AD01 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 | |
07 May 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jun 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
26 Jan 2012 | CH03 | Secretary's details changed for Keith Roberts on 4 January 2012 | |
19 Aug 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders |