LIME INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
06/01/226 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/01/213 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
05/08/205 August 2020 | DIRECTOR APPOINTED MR CHARLES LAWRENCE SHOTTON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE SHOTTON / 23/03/2018 |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE SHOTTON / 23/03/2018 |
23/03/1823 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JOAN SHOTTON / 23/03/2018 |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 2 OAKLANDS AVENUE WEST WICKHAM KENT BR4 9LE |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ALAN SHOTTON / 23/03/2018 |
23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / DR PHILIP ALAN SHOTTON / 23/03/2018 |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALAN SHOTTON |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOAN SHOTTON |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1221 December 2012 | Annual return made up to 21 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
21/03/1121 March 2011 | APPOINTMENT TERMINATED, DIRECTOR EMMA NICHOL |
15/02/1115 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN NICHOL |
15/02/1115 February 2011 | SECRETARY APPOINTED MRS DEBORAH JOAN SHOTTON |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM THE PIGGERIES PIG LANE BISHOPS STORTFORD CM22 7PA |
14/02/1114 February 2011 | DIRECTOR APPOINTED MRS DEBORAH JANE SHOTTON |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/09/1030 September 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
10/08/1010 August 2010 | DIRECTOR APPOINTED DR PHILIP ALAN SHOTTON |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE NICHOL / 01/12/2009 |
29/03/1029 March 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/04/099 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA NICHOL / 20/03/2009 |
09/04/099 April 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | 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