- Company Overview for LIMBCARE LIMITED (07178746)
- Filing history for LIMBCARE LIMITED (07178746)
- People for LIMBCARE LIMITED (07178746)
- More for LIMBCARE LIMITED (07178746)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | AD04 | Register(s) moved to registered office address Suite 3C Westmead House Farnborough Hampshire GU14 7LP | |
18 Mar 2024 | AD01 | Registered office address changed from 41 Abingdon Road Sandhurst GU47 9RN England to Suite 3C Westmead House Farnborough Hampshire GU14 7LP on 18 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr James Kenneth Howell as a director on 13 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Raymond Sydney Edwards as a director on 3 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr Christoper Steven Bantin as a director on 7 July 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Michael White as a director on 7 July 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Gary Anthony Sewell as a director on 9 December 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 47 Abingdon Road Sandhurst Berkshire GU47 9RN England to 41 Abingdon Road Sandhurst GU47 9RN on 30 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr James Callender as a director on 20 October 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Leonard Matthew Amos as a director on 18 September 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Joanne Garner as a director on 17 June 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 |