Advanced company searchLink opens in new window

LIMESQUARE HOLDINGS LIMITED

Company number 01192825

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)
04 Apr 2024 PSC02 Notification of Limesquare Trade Topco Limited as a person with significant control on 26 March 2024
04 Apr 2024 PSC07 Cessation of Walter Thomas Webb as a person with significant control on 26 March 2024
11 Mar 2024 AD01 Registered office address changed from P.O. Box 208 Old Avenue Weybridge Surrey. KT13 0TU United Kingdom to Limesquare House Downside Guildford Street Chertsey Surrey KT16 9DS on 11 March 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 MA Memorandum and Articles of Association
21 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2023 CH01 Director's details changed for Mr Walter Thomas Webb on 11 August 2023
09 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
24 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
16 May 2022 CH01 Director's details changed for Ms Johanna Louisa Cornelia Webb on 16 May 2022
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
24 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
18 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
10 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
05 Apr 2018 CH01 Director's details changed for Mr Walter Thomas Webb on 5 April 2018
19 Mar 2018 CH01 Director's details changed for Mr Walter Thomas Webb on 19 March 2018
18 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
14 Dec 2016 AA Accounts for a small company made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates