Advanced company searchLink opens in new window

LIMACAZA LIMITED

Company number SC314102

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)
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
  • GBP 4
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014