NO LIMITS COMMUNITY VENTURE LIMITED
Company number 08505723
- Company Overview for NO LIMITS COMMUNITY VENTURE LIMITED (08505723)
- Filing history for NO LIMITS COMMUNITY VENTURE LIMITED (08505723)
- People for NO LIMITS COMMUNITY VENTURE LIMITED (08505723)
- More for NO LIMITS COMMUNITY VENTURE LIMITED (08505723)
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 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
12 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
12 May 2021 | PSC04 | Change of details for Clint Lenard Moloney as a person with significant control on 12 May 2021 | |
07 May 2021 | PSC07 | Cessation of Deborah Joy Law as a person with significant control on 7 April 2021 | |
07 May 2021 | PSC07 | Cessation of Helen Claire Edmonds as a person with significant control on 7 April 2021 | |
07 May 2021 | PSC04 | Change of details for Clint Lenard Moloney as a person with significant control on 7 April 2021 | |
07 May 2021 | TM01 | Termination of appointment of Deborah Joy Law as a director on 7 April 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Lowes Cottage Lowes Lane Swarkestone Derby DE73 7GQ United Kingdom to 29 Varley Close Heanor Derbyshire DE75 7TF on 26 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Helen Claire Edmonds as a director on 1 March 2021 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
12 Apr 2018 | CH01 | Director's details changed for Clint Lenard Moloney on 12 April 2018 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Lowes Cottage Lowes Lane Swarkestone Derby DE73 7GX to Lowes Cottage Lowes Lane Swarkestone Derby DE73 7GQ on 2 May 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|