- Company Overview for LIMELIGHT ACCOUNTANCY LIMITED (02788046)
- Filing history for LIMELIGHT ACCOUNTANCY LIMITED (02788046)
- People for LIMELIGHT ACCOUNTANCY LIMITED (02788046)
- Charges for LIMELIGHT ACCOUNTANCY LIMITED (02788046)
- More for LIMELIGHT ACCOUNTANCY LIMITED (02788046)
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) |
---|---|---|---|
04 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 9 February 2022 | |
27 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
14 Dec 2023 | TM01 | Termination of appointment of Douglas Andrew Hutton as a director on 13 December 2023 | |
26 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Feb 2022 | CS01 |
Confirmation statement made on 9 February 2022 with no updates
|
|
18 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
04 Aug 2020 | CH01 | Director's details changed for Mr Sumit Agarwal on 4 August 2020 | |
08 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
19 Feb 2020 | PSC02 | Notification of Pinksalt Partners Ltd as a person with significant control on 1 February 2020 | |
19 Feb 2020 | PSC07 | Cessation of Dns Associates Ltd as a person with significant control on 1 January 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Nov 2018 | MR01 | Registration of charge 027880460001, created on 20 November 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Catherine Louise Steadman as a director on 24 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 May 2018 | CH01 | Director's details changed for Mrs Catherine Louise Steadman on 1 May 2018 | |
28 May 2018 | AD01 | Registered office address changed from 2 Fairlawns Petersfield Road Greatham Liss Hampshire GU33 6HA to 99 Wey Hill Haslemere Surrey GU27 1HT on 28 May 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Catherine Louise Steadman as a secretary on 14 October 2016 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
06 Oct 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 31 October 2017 |