- Company Overview for LIMESQUARE INTERNATIONAL LIMITED (05520342)
- Filing history for LIMESQUARE INTERNATIONAL LIMITED (05520342)
- People for LIMESQUARE INTERNATIONAL LIMITED (05520342)
- More for LIMESQUARE INTERNATIONAL LIMITED (05520342)
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) |
---|---|---|---|
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
13 Nov 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
09 Aug 2023 | CH01 | Director's details changed for Mr Walter Thomas Webb on 25 July 2023 | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
16 May 2022 | PSC04 | Change of details for Ms Johanna Louisa Cornelia Webb as a person with significant control on 16 May 2022 | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
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 | |
01 Aug 2018 | CS01 | Confirmation statement made on 27 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 | |
16 Nov 2017 | TM01 | Termination of appointment of Johanna Louisa Cornelia Webb as a director on 31 October 2017 | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
16 Jun 2016 | AD01 | Registered office address changed from PO Box 208 Old Avenue Weybridge Surrey KT13 0TU to PO Box 208 Old Avenue Weybridge Surrey KT13 0TU on 16 June 2016 |