LIMESNAPPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

02/08/232 August 2023 Director's details changed for Mrs Sally Elizabeth Wace on 2023-08-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED CRW PROPERTY LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

12/08/1512 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM TWOFOUR STUDIOS ESTOVER PLYMOUTH DEVON PL6 7RG

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH COE HUGHES / 01/01/2014

View Document

29/08/1429 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT WACE / 01/01/2014

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKMAN / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 COMPANY NAME CHANGED TWOFOUR HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/12/13

View Document

13/09/1313 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/08/1310 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

10/08/1310 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1325 February 2013 25/02/13 STATEMENT OF CAPITAL GBP 98470

View Document

25/02/1325 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/123 December 2012 ARTICLES OF ASSOCIATION

View Document

16/10/1216 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 ADOPT ARTICLES 06/07/2011

View Document

29/08/1229 August 2012 06/07/11 STATEMENT OF CAPITAL GBP 111120

View Document

29/08/1229 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1228 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED SALLY ELIZABETH WACE

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ARTICLES OF ASSOCIATION

View Document

12/01/1112 January 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/108 December 2010 CURREXT FROM 27/12/2010 TO 31/12/2010

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ANTHONY JOSEPH COE HUGHES

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY HUGHES

View Document

01/05/081 May 2008 SECRETARY APPOINTED TIMOTHY DAVID JACKMAN

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PRINCESS COURT 23 PRINCESS STREET PLYMOUTH DEVON PL1 2EX

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 27/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/057 October 2005 SHARES AGREEMENT OTC

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 16/09/05

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 £ NC 1000/100000 16/09

View Document

07/10/057 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/057 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED TWOFOUR DIGITAL LIMITED CERTIFICATE ISSUED ON 30/08/05

View Document

05/08/055 August 2005 COMPANY NAME CHANGED BONDCO 1119 LIMITED CERTIFICATE ISSUED ON 05/08/05

View Document

28/06/0528 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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