Advanced company searchLink opens in new window

THE LIMELIGHT GROUP LIMITED

Company number 06914311

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)
08 Jul 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
16 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
21 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
27 May 2020 AD01 Registered office address changed from Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020
09 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
15 Nov 2019 AD01 Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 15 November 2019
15 Nov 2019 TM02 Termination of appointment of Ian Forder as a secretary on 6 November 2019
29 Oct 2019 AD01 Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jun 2017 AP03 Appointment of Mr Ian Forder as a secretary on 1 June 2017
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
05 Jun 2017 TM02 Termination of appointment of Roderick Michael Coult as a secretary on 1 June 2017
07 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
13 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015