Advanced company searchLink opens in new window

LIMEHOUSE CUT MANAGEMENT (567) LIMITED

Company number 01985723

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)
29 Jan 2024 AA Micro company accounts made up to 23 June 2023
22 Jun 2023 AA Micro company accounts made up to 23 June 2022
24 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
16 May 2023 TM01 Termination of appointment of Vinesh Patel as a director on 9 May 2023
21 Sep 2022 TM01 Termination of appointment of Penelope Jane Johnson as a director on 12 September 2022
23 Aug 2022 AP01 Appointment of Mr Nitesh Sobodh Mody as a director on 14 June 2022
23 Aug 2022 TM01 Termination of appointment of Helen Cantelo as a director on 15 June 2022
03 Aug 2022 AP01 Appointment of Mr Ben Luke Riggott as a director on 14 June 2022
22 Jul 2022 AP01 Appointment of Ms Deborah Jane Bragg as a director on 14 June 2022
22 Jul 2022 AP01 Appointment of Mr Simon Robert Rowe as a director on 14 June 2022
18 Jul 2022 AP01 Appointment of Ms Valerie Martinez as a director on 14 June 2022
15 Jul 2022 AP01 Appointment of Mr William Irving Clark as a director on 14 June 2022
15 Jul 2022 AP01 Appointment of Mr Aidan Vaughan Clarke as a director on 14 June 2022
01 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
17 Mar 2022 AA Micro company accounts made up to 23 June 2021
14 Feb 2022 CH01 Director's details changed for Helen Cantelo on 14 February 2022
11 Jan 2022 TM01 Termination of appointment of Andrew Weaving as a director on 6 January 2022
13 Jul 2021 TM01 Termination of appointment of Stephen Geoffrey Wills as a director on 29 June 2021
28 Jun 2021 TM01 Termination of appointment of Peter Matthews as a director on 18 June 2021
18 Jun 2021 AA Micro company accounts made up to 23 June 2020
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
18 Feb 2021 AP04 Appointment of Managed Exit Limited as a secretary on 21 January 2021
18 Feb 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 266 Kingsland Road London E8 4DG on 18 February 2021
19 Jan 2021 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 19 January 2021
11 Jan 2021 AD01 Registered office address changed from C/O C/O Rendall and Rittner Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021