- Company Overview for LIME GLOBAL LTD (09666467)
- Filing history for LIME GLOBAL LTD (09666467)
- People for LIME GLOBAL LTD (09666467)
- More for LIME GLOBAL LTD (09666467)
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) |
---|---|---|---|
27 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
20 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
20 Sep 2017 | PSC01 | Notification of Karen Grace Williams as a person with significant control on 3 November 2016 | |
19 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
24 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 2 November 2016
|
|
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | SH02 | Sub-division of shares on 26 October 2016 | |
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | AP03 | Appointment of Mr Sean Anthony Rowbotham as a secretary on 6 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom to Level 30, Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 6 October 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Timothy Vincent Le Druillenec as a secretary on 6 October 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
14 Mar 2016 | CH03 | Secretary's details changed for Mr Timothy Vincent Le Druillenec on 1 March 2016 | |
03 Sep 2015 | AP03 | Appointment of Mr Timothy Vincent Le Druillenec as a secretary on 2 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Shaun Phillip Williams as a director on 2 September 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 6 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to C/O Welbeck Associates 30 Percy Street London W1T 2DB on 6 August 2015 | |
01 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-01
|