- Company Overview for LIMESQUARE IT LIMITED (05505713)
- Filing history for LIMESQUARE IT LIMITED (05505713)
- People for LIMESQUARE IT LIMITED (05505713)
- More for LIMESQUARE IT LIMITED (05505713)
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) |
---|---|---|---|
06 Nov 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
08 Jul 2024 | PSC04 | Change of details for Mr William Thomas Webb as a person with significant control on 8 July 2023 | |
08 Jul 2024 | PSC04 | Change of details for Miriam Webb as a person with significant control on 8 July 2023 | |
13 Nov 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
04 Nov 2022 | CH04 | Secretary's details changed for Kinnaird Hill Limited on 4 November 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
31 Jan 2019 | PSC04 | Change of details for Miriam Webb as a person with significant control on 31 January 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Miriam Webb on 31 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from PO Box 208 Old Avenue Weybridge Surrey KT13 0TU United Kingdom to Limesquare House Downside Off Guildford Street Chertsey Surrey KT16 9DS on 9 January 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
19 Mar 2018 | CH01 | Director's details changed for Miriam Webb on 19 March 2018 | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates |