- Company Overview for LIME INTERNET LTD (07533204)
- Filing history for LIME INTERNET LTD (07533204)
- People for LIME INTERNET LTD (07533204)
- Charges for LIME INTERNET LTD (07533204)
- More for LIME INTERNET LTD (07533204)
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) |
---|---|---|---|
24 Sep 2024 | CH01 | Director's details changed for Mr Charles Ralph Hedley Stockbridge on 24 September 2024 | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Charles Ralph Hedley Stockbridge on 28 April 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Charles Ralph Hedley Stockbridge on 6 June 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
10 Nov 2022 | CH01 | Director's details changed | |
09 Nov 2022 | AD01 | Registered office address changed from Highley Highley Nr Bridgnorth Shropshire WV16 6NN England to Manuscript House Netherton Lane Highley Bridgnorth Shropshire WV16 6BF on 9 November 2022 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Charles Ralph Hedley Stockbridge as a director on 8 August 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from Office 4 the Long Barn Mitre Farm Gloucester GL19 4NG England to Highley Highley Nr Bridgnorth Shropshire WV16 6NN on 13 August 2019 | |
13 Aug 2019 | PSC02 | Notification of Manuscript Pen Company Limited as a person with significant control on 8 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Tracy Ann Owen as a director on 8 August 2019 | |
13 Aug 2019 | PSC07 | Cessation of Tracy Ann Owen as a person with significant control on 8 August 2019 | |
13 Aug 2019 | PSC07 | Cessation of Michael Owen as a person with significant control on 8 August 2019 | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |