Advanced company searchLink opens in new window

LIMESTAR LIMITED

Company number 11973645

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Sep 2024 AD01 Registered office address changed from 96 Kenilworth Road Edgware HA8 8XD England to 3 Millway London NW7 3QR on 17 September 2024
06 Sep 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
13 Jan 2022 MR04 Satisfaction of charge 119736450003 in full
13 Jan 2022 MR01 Registration of charge 119736450004, created on 12 January 2022
13 Jan 2022 MR01 Registration of charge 119736450005, created on 12 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Jul 2021 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 96 Kenilworth Road Edgware HA8 8XD on 10 July 2021
10 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
24 Mar 2020 AD01 Registered office address changed from 96 Kenilworth Road Edgware HA8 8XD England to New Burlington House 1075 Finchley Road London NW11 0PU on 24 March 2020
19 Mar 2020 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
25 Nov 2019 MR04 Satisfaction of charge 119736450001 in full
25 Nov 2019 MR04 Satisfaction of charge 119736450002 in full
25 Nov 2019 MR01 Registration of charge 119736450003, created on 25 November 2019
26 Sep 2019 MR01 Registration of charge 119736450001, created on 24 September 2019
26 Sep 2019 MR01 Registration of charge 119736450002, created on 24 September 2019
06 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
06 Jul 2019 PSC01 Notification of Sean Mccarthy as a person with significant control on 6 June 2019
07 Jun 2019 AP01 Appointment of Mr Sean Mccarthy as a director on 6 June 2019