Advanced company searchLink opens in new window

LIMITLESS TECHNOLOGY GROUP LTD

Company number 14938684

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)
08 Jan 2025 MR04 Satisfaction of charge 149386840001 in full
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
25 Jan 2024 MA Memorandum and Articles of Association
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 33,248.045
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 32,641.845
06 Dec 2023 MA Memorandum and Articles of Association
06 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2023 MR01 Registration of charge 149386840001, created on 1 December 2023
29 Nov 2023 CH01 Director's details changed for Ms Megan Elizabeth Jane Neale on 28 November 2023
29 Nov 2023 CH01 Director's details changed for Mr Roger James Beadle on 28 November 2023
29 Nov 2023 AP01 Appointment of Mr Michael Alan Havard as a director on 28 November 2023
27 Nov 2023 CERTNM Company name changed rmpnc LIMITED\certificate issued on 27/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-22
26 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 32,453.15
10 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 26/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 SH02 Sub-division of shares on 26 October 2023
06 Nov 2023 MA Memorandum and Articles of Association
28 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 1,756.8
18 Oct 2023 AD01 Registered office address changed from 11 Burstead Close Cobham KT11 2NL England to Ashton Hillbrow Road Esher Surrey KT10 9UD on 18 October 2023
15 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-15
  • GBP 999