Advanced company searchLink opens in new window

THE LIMIT TED COMPANY LIMITED

Company number 06683143

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)
07 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Mar 2015 AD01 Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015
04 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Mar 2012 AD01 Registered office address changed from 14 Whitton Drive Greenford Middlesex UB6 0QZ on 20 March 2012
04 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Deborah Linford on 28 August 2010
02 Sep 2010 CH01 Director's details changed for Lindsey Jeanette Gough on 28 August 2010
13 May 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Sep 2009 363a Return made up to 28/08/09; full list of members
06 Jan 2009 288a Director appointed deborah linford
06 Jan 2009 288a Director appointed lindsey jeanette gough
06 Jan 2009 288b Appointment terminated director michael hughes
02 Oct 2008 287 Registered office changed on 02/10/2008 from 280 gray's inn road london WC1X 8EB
02 Oct 2008 288b Appointment terminated secretary the company registration agents LTD
02 Oct 2008 288b Appointment terminated director luciene james LIMITED
02 Oct 2008 288a Director appointed michael hughes
28 Aug 2008 NEWINC Incorporation