LIMA ROMEO LIMITED
Company Documents
Date | Description |
---|---|
14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/05/1626 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SAUNDERS / 16/05/2016 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | 20/05/14 NO CHANGES |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SAUNDERS / 14/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/09/1228 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SAUNDERS / 19/09/2012 |
09/05/129 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 55 GAZA CLOSE COVENTRY WEST MIDLANDS CV4 9EF |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | 07/05/11 NO CHANGES |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
08/05/098 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/05/0823 May 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
20/05/0820 May 2008 | DIRECTOR APPOINTED KEITH SAUNDERS |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company