- Company Overview for LIMACAZA LIMITED (SC314102)
- Filing history for LIMACAZA LIMITED (SC314102)
- People for LIMACAZA LIMITED (SC314102)
- Charges for LIMACAZA LIMITED (SC314102)
- More for LIMACAZA LIMITED (SC314102)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
16 Feb 2023 | PSC04 | Change of details for Mr James Cullen as a person with significant control on 16 February 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from 82 Muir Street Hamilton ML3 6BJ Scotland to 100 Main Street Calderbank Lanarkshire ML6 9SH on 16 February 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Dec 2022 | PSC01 | Notification of Caroline Murphy as a person with significant control on 6 April 2016 | |
19 Dec 2022 | PSC04 | Change of details for Mr James Cullen as a person with significant control on 19 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Comac House, 2 Coddington Crescent Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 82 Muir Street Hamilton ML3 6BJ on 19 December 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | AD01 | Registered office address changed from 17 Melrose Avenue Chapelhall Airdrie ML6 8TE to Comac House, 2 Coddington Crescent Coddington Crescent Holytown Motherwell ML1 4YF on 4 May 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |