Advanced company searchLink opens in new window

LIMBCARE LIMITED

Company number 07178746

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)
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