Advanced company searchLink opens in new window

LIMEJUMP VIRTUAL 12 LIMITED

Company number 11400035

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)
03 Oct 2023 TM01 Termination of appointment of Colin Andrew Crooks as a director on 27 September 2023
03 Oct 2023 AP01 Appointment of Mr Thomas Putney as a director on 27 September 2023
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England to Shell Centre York Road London SE1 7NA on 13 April 2023
10 Mar 2023 AP04 Appointment of Pecten Secretaries Limited as a secretary on 24 February 2023
10 Feb 2023 TM01 Termination of appointment of Catherine Newman as a director on 31 January 2023
22 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
10 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Sep 2020 TM01 Termination of appointment of Erik Nygard as a director on 14 July 2020
10 Sep 2020 AP01 Appointment of Ms Catherine Newman as a director on 15 July 2020
04 Sep 2020 AP01 Appointment of Mr Colin Andrew Crooks as a director on 1 September 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Brian Charles Davis as a director on 22 April 2020
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
05 Apr 2019 AD01 Registered office address changed from Shell Centre York Road London SE1 7NA England to Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE on 5 April 2019
05 Apr 2019 AP01 Appointment of Mr Brian Charles Davis as a director on 28 February 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 TM01 Termination of appointment of Richard Craig Thwaites as a director on 28 February 2019
05 Mar 2019 AD01 Registered office address changed from Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE United Kingdom to Shell Centre York Road London SE1 7NA on 5 March 2019
04 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018