Advanced company searchLink opens in new window

LIMESTAMP SOLUTIONS LTD

Company number 14014968

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)
30 Jan 2024 AD01 Registered office address changed from PO Box 4385 14014968 - Companies House Default Address Cardiff CF14 8LH to Floor 8, Room 10 st James House Pendleton Way Manchester M6 5FW on 30 January 2024
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 14014968 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Sep 2023 AD01 Registered office address changed from Office 9.Austin Court 64 Walsall Road Sutton Coldfield B74 4QY United Kingdom to Room 10, Floor 8 st James House Pendleton Way Mancehster M6 5FW on 20 September 2023
  • ANNOTATION Part Rectified The director's service address on the AD01 was removed from the public register on 24/01/2024 as it was done without the authority of the company
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
26 Jun 2023 AP01 Appointment of Mr Wei Ren as a director on 26 June 2023
26 Jun 2023 PSC01 Notification of Wei Ren as a person with significant control on 26 June 2023
26 Jun 2023 TM01 Termination of appointment of Jieyun Wan as a director on 26 June 2023
26 Jun 2023 PSC07 Cessation of Jieyun Wan as a person with significant control on 26 June 2023
27 Feb 2023 MA Memorandum and Articles of Association
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 AP01 Appointment of Mr Jieyun Wan as a director on 23 February 2023
23 Feb 2023 PSC01 Notification of Jieyun Wan as a person with significant control on 23 February 2023
23 Feb 2023 TM01 Termination of appointment of Nosrat Bibi as a director on 23 February 2023
23 Feb 2023 PSC07 Cessation of Nosrat Bibi as a person with significant control on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW England to Office 9.Austin Court 64 Walsall Road Sutton Coldfield B74 4QY on 23 February 2023
29 Jul 2022 PSC04 Change of details for Mr Nosrat Bibi as a person with significant control on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Nosrat Bibi on 28 July 2022
28 Jul 2022 AD01 Registered office address changed from 41 Kentish Road Birmingham B21 0BB England to 33 Cavendish Square London W1G 0PW on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Nosrat Bibi as a person with significant control on 28 July 2022
31 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-31
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted