Advanced company searchLink opens in new window

LITIG LIMITED

Company number 05558390

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)
05 Sep 2018 AD03 Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
26 Mar 2018 AA Accounts for a small company made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
10 Apr 2017 AP01 Appointment of Andrew Martyn Taylor as a director on 16 March 2017
31 Mar 2017 TM01 Termination of appointment of Janice Ann Decerce as a director on 16 March 2017
23 Mar 2017 AA Full accounts made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
13 Sep 2016 CH01 Director's details changed for Mr Derek John Southall on 13 September 2016
13 Sep 2016 AD01 Registered office address changed from C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR on 13 September 2016
16 May 2016 TM01 Termination of appointment of Michael James Power as a director on 12 May 2016
14 Apr 2016 AP01 Appointment of Michael James Power as a director on 18 February 2016
02 Mar 2016 AD01 Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR to C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR on 2 March 2016
26 Feb 2016 AA Full accounts made up to 31 August 2015
05 Feb 2016 TM01 Termination of appointment of Stephen James Brown as a director on 31 January 2016
28 Jan 2016 AD03 Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
18 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 30
17 Sep 2015 AP01 Appointment of Janice Ann Decerce as a director on 9 February 2015
17 Sep 2015 AP01 Appointment of Stephen James Brown as a director on 9 February 2015
15 Sep 2015 CH01 Director's details changed for Mr Derek John Southall on 8 September 2015
15 Sep 2015 CH01 Director's details changed for Abigail Elizabeth Ewen on 8 September 2015
15 Sep 2015 TM01 Termination of appointment of Christiaan Gerardus Frickel as a director on 4 August 2014
03 Mar 2015 AA Full accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
08 Aug 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co Llp, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR on 8 August 2014
07 May 2014 TM01 Termination of appointment of Steve Whitwham as a director