Advanced company searchLink opens in new window

LIMESCAPE LIMITED

Company number 04743974

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)
28 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Aug 2008 363a Return made up to 24/04/08; full list of members
21 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
02 Aug 2007 363a Return made up to 24/04/07; full list of members
27 Oct 2006 288b Secretary resigned
19 Sep 2006 288a New secretary appointed
18 Sep 2006 363a Return made up to 24/04/06; full list of members
10 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
28 Jul 2006 288a New secretary appointed
28 Jul 2006 288b Secretary resigned
09 Jun 2006 CERTNM Company name changed karen budow LIMITED\certificate issued on 09/06/06
18 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
23 Jul 2005 363a Return made up to 24/04/05; full list of members
05 Jul 2005 287 Registered office changed on 05/07/05 from: lansdowne house, city forum 250 city road london EC1V 2QZ
21 Oct 2004 AA Total exemption full accounts made up to 31 March 2004
23 Sep 2004 288c Director's particulars changed
29 Apr 2004 363s Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 Nov 2003 225 Accounting reference date shortened from 30/04/04 to 31/03/04
26 Aug 2003 288a New director appointed
26 Aug 2003 287 Registered office changed on 26/08/03 from: 2ND floor 93A rivington street london EC2A 3AY
26 Aug 2003 288a New secretary appointed
26 Aug 2003 288b Director resigned
26 Aug 2003 288b Secretary resigned
20 Aug 2003 CERTNM Company name changed pressfleet LIMITED\certificate issued on 20/08/03
24 Apr 2003 NEWINC Incorporation