Advanced company searchLink opens in new window

FRESH LIME (BOURNEMOUTH) LTD

Company number 09170053

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)
19 Jul 2018 CH01 Director's details changed for Mr Simon Mark Lester on 19 July 2018
19 Jul 2018 PSC04 Change of details for Mr Simon Mark Lester as a person with significant control on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from Conifers, Hive Road Bushey Heath Bushey WD23 1JG England to 76 New Cavendish Street London W1G 9TB on 19 July 2018
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
15 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
15 Sep 2017 PSC01 Notification of Simon Mark Lester as a person with significant control on 1 September 2016
15 Sep 2017 PSC07 Cessation of Michael Albert Bibring as a person with significant control on 1 September 2016
12 May 2017 MR01 Registration of charge 091700530001, created on 11 May 2017
31 Jan 2017 AP01 Appointment of Mr Simon Mark Lester as a director on 1 October 2016
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
16 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
02 Mar 2016 CERTNM Company name changed thydia LIMITED\certificate issued on 02/03/16
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Feb 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
05 Feb 2016 AD01 Registered office address changed from 69 Belmont Lane Stanmore Middlesex HA7 2QA United Kingdom to Conifers, Hive Road Bushey Heath Bushey WD23 1JG on 5 February 2016
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2014 TM01 Termination of appointment of Melvyn Melvyn Segal as a director on 13 August 2014
28 Aug 2014 AP01 Appointment of Mr Michael Albert Bibring as a director on 13 August 2014
11 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted