- 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) |
---|---|---|---|
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
20 Mar 2018 | CH01 | Director's details changed for Ms Teresa Jane Grant on 11 September 2017 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Hans-Henrik Horsted Eriksen on 11 September 2017 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Mikkel Egede Birkeland on 11 September 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CH01 | Director's details changed for Ms Michelle Victoria Nevett on 11 September 2017 | |
11 Sep 2017 | CH04 | Secretary's details changed for Cosec Direct Ltd on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
11 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2015
|
|
11 Sep 2015 | SH03 | Purchase of own shares. | |
20 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
23 May 2015 | CH01 | Director's details changed for Ms Michelle Victoria Nevett on 21 May 2015 | |
23 May 2015 | CH01 | Director's details changed for Ms Teresa Jane Grant on 21 May 2015 | |
23 May 2015 | CH01 | Director's details changed for Mr Hans-Henrik Eriksen on 21 May 2015 | |
23 May 2015 | CH01 | Director's details changed for Mr Mikkel Egede Birkeland on 21 May 2015 | |
23 May 2015 | CH04 | Secretary's details changed for Cosec Direct Ltd on 21 May 2015 | |
23 May 2015 | AD01 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 73 Watling Street London EC4M 9BJ on 23 May 2015 | |
19 Mar 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|