- Company Overview for LITIG LIMITED (05558390)
- Filing history for LITIG LIMITED (05558390)
- People for LITIG LIMITED (05558390)
- Registers for LITIG LIMITED (05558390)
- More for LITIG LIMITED (05558390)
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
|
|
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 |