LIMBOSHOT LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from Office 3/4 Loverock House Brettell Lane Brierley Hill DY5 3JS United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2024-07-15

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

28/09/2328 September 2023 Registered office address changed from 31 Malpas Rd Newport NP20 5PB United Kingdom to Office 3/4 Loverock House Brettell Lane Brierley Hill DY5 3JS on 2023-09-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 33 RICHMOND CLOSE CHATHAM KENT ME5 8YH ENGLAND

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 12 HIGHGROVE ROAD CHATHAM ME5 7QE ENGLAND

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 12 12 HIGHGROVE ROAD CHATMAN ME5 7QE UNITED KINGDOM

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 12 12 HIGHGROVE ROAD CHATMAN ME5 7QE UNITED KINGDOM

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 12 HIGHGROVE ROAD CHATHAM ME5 7QE UNITED KINGDOM

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM SUITE 4 43 HAGLEY ROAD STOURBRIDGE DY8 1QR UNITED KINGDOM

View Document

09/08/199 August 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROBERTS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS FLORDELIZA SIBELO

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 15 DORSTEN PLACE CRAWLEY RH11 8YH UNITED KINGDOM

View Document

25/03/1925 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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