- Company Overview for LIMESTAR LIMITED (11973645)
- Filing history for LIMESTAR LIMITED (11973645)
- People for LIMESTAR LIMITED (11973645)
- Charges for LIMESTAR LIMITED (11973645)
- More for LIMESTAR LIMITED (11973645)
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 |