- Company Overview for LIME FMS LIMITED (10890160)
- Filing history for LIME FMS LIMITED (10890160)
- People for LIME FMS LIMITED (10890160)
- Charges for LIME FMS LIMITED (10890160)
- More for LIME FMS LIMITED (10890160)
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) |
---|---|---|---|
20 Nov 2019 | AP01 | Appointment of Mr Jacques Bernard Giraud as a director on 9 October 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Stephen Philip Seymour as a director on 9 October 2019 | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | SH08 | Change of share class name or designation | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr John Peter Blasco as a person with significant control on 29 September 2017 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
22 May 2019 | PSC04 | Change of details for Mr John Peter Blasco as a person with significant control on 29 September 2017 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr John Peter Blasco as a person with significant control on 6 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mr John Peter Blasco on 6 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
26 Feb 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 March 2018 | |
04 Jan 2018 | MR01 | Registration of charge 108901600001, created on 20 December 2017 | |
26 Oct 2017 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
29 Sep 2017 | AD01 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 September 2017 | |
29 Sep 2017 | PSC07 | Cessation of The Company Centre Limited as a person with significant control on 29 September 2017 | |
29 Sep 2017 | PSC01 | Notification of John Peter Blasco as a person with significant control on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Paul David Hamilton Simmons as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of the Company Centre Limited as a director on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr John Peter Blasco as a director on 29 September 2017 | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|