LIM SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

26/03/2526 March 2025 Registered office address changed from East London Works Unit 122 (First Floor) 75 Whitechapel Road London E1 1DU England to East London Works, Unit 1.27 75 Whitechapel Road London E1 1DU on 2025-03-26

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Registered office address changed from Unit 1.06, East London Business Centre 93 -101 Greenfield Road London E1 1EJ England to East London Works Unit 122 (First Floor) 75 Whitechapel Road London E1 1DU on 2022-12-14

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Registered office address changed from 2-4 Commercial Street Unit 1 London E1 6LP England to Unit 1.06, East London Business Centre 93 -101 Greenfield Road London E1 1EJ on 2022-01-14

View Document

07/12/217 December 2021 Registered office address changed from Unit 105 8-10 Greatorex Street London E1 5NF to 2-4 Commercial Street Unit 1 London E1 6LP on 2021-12-07

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MD MASUDUR RAHMAN / 21/02/2020

View Document

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MORJINA MAJUMDAR

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD MASUDUR RAHMAN

View Document

18/05/1818 May 2018 CESSATION OF MORJINA MAJUMDER AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 DIRECTOR APPOINTED MR MD MASUDUR RAHMAN

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR MD SAIFULLAH

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MRS MORJINA MAJUMDAR

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORJINA MAJUMDAR / 04/11/2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR SYED MONIRY

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR SYED MOHAMMED ABU FARAH MONIRY

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM UNIT -1 120 WHITECHAPEL ROAD LONDON E1 1JE ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR MD SAIFULLAH

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR MD RAHMAN

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 101 COMMERCIAL ROAD DURU HOUSE (3RD FLOOR) LONDON E1 1RD

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 26 NEW ROAD LONDON E1 2AX ENGLAND

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information