- Company Overview for LIMB HOLDING LTD (09498780)
- Filing history for LIMB HOLDING LTD (09498780)
- People for LIMB HOLDING LTD (09498780)
- Charges for LIMB HOLDING LTD (09498780)
- Insolvency for LIMB HOLDING LTD (09498780)
- More for LIMB HOLDING LTD (09498780)
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) |
---|---|---|---|
09 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
09 Dec 2021 | SH08 | Change of share class name or designation | |
09 Dec 2021 | SH02 | Sub-division of shares on 6 December 2021 | |
09 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 6 December 2021
|
|
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
11 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
24 Sep 2020 | CH04 | Secretary's details changed for Cosec Direct Ltd on 23 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on 24 September 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Aug 2020 | MR01 | Registration of charge 094987800001, created on 3 August 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
08 Jan 2020 | PSC01 | Notification of Jennifer Michelle Smithson as a person with significant control on 8 January 2020 | |
08 Jan 2020 | PSC01 | Notification of Andrew Jonathan Conder as a person with significant control on 8 January 2020 | |
08 Jan 2020 | PSC07 | Cessation of Michelle Victoria Nevett as a person with significant control on 8 January 2020 | |
08 Jan 2020 | PSC07 | Cessation of Georgina Elizabeth Green as a person with significant control on 8 January 2020 | |
08 Jan 2020 | PSC07 | Cessation of Teresa Jane Grant as a person with significant control on 8 January 2020 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | PSC04 | Change of details for Ms Teresa Jane Grant as a person with significant control on 10 April 2018 | |
05 Apr 2019 | PSC04 | Change of details for Ms Teresa Jane Grant as a person with significant control on 10 April 2018 | |
04 Apr 2019 | CH01 | Director's details changed for Ms Teresa Jane Grant on 10 April 2018 | |
04 Apr 2019 | CH01 | Director's details changed for Ms Teresa Jane Grant on 10 April 2018 | |
04 Apr 2019 | CH01 | Director's details changed for Ms Teresa Jane Grant on 10 April 2018 | |
04 Apr 2019 | PSC04 | Change of details for Ms Teresa Jane Grant as a person with significant control on 10 April 2018 |