- Company Overview for LIFE IN CACHE LIMITED (10999009)
- Filing history for LIFE IN CACHE LIMITED (10999009)
- People for LIFE IN CACHE LIMITED (10999009)
- More for LIFE IN CACHE LIMITED (10999009)
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) |
---|---|---|---|
26 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from The Old Boardroom Collett Road Ware Herts SG12 7LR United Kingdom to Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR on 20 September 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
01 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 August 2022
|
|
01 Nov 2022 | TM01 | Termination of appointment of James Henry Wallace Anderson as a director on 30 August 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Jan 2021 | AP01 | Appointment of James Henry Wallace Anderson as a director on 22 January 2021 | |
11 Jan 2021 | SH02 | Sub-division of shares on 31 October 2020 | |
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | CH03 | Secretary's details changed for Mr Ian Holman on 16 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mr Ian Holman as a person with significant control on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Ian Holman on 16 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom to The Old Boardroom Collett Road Ware Herts SG12 7LR on 16 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 May 2020 | AA01 | Previous accounting period shortened from 30 October 2019 to 30 September 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Ian Holman on 3 October 2019 | |
08 Oct 2019 | CH03 | Secretary's details changed for Mr Ian Holman on 3 October 2019 |