LIMITLESS DIGITAL LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
13/05/2413 May 2024 | Micro company accounts made up to 2023-05-31 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
21/08/2321 August 2023 | Confirmation statement made on 2023-05-24 with no updates |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Micro company accounts made up to 2022-05-31 |
25/10/2225 October 2022 | Change of details for Mr Simon Young as a person with significant control on 2022-10-01 |
25/10/2225 October 2022 | Registered office address changed from C View Centre Church View Doncaster DN1 1AF England to 10198777 45 Cheriton Avenue Adwick-Le-Street Doncaster DN6 7BU on 2022-10-25 |
25/10/2225 October 2022 | Confirmation statement made on 2022-05-24 with no updates |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
27/04/2227 April 2022 | Micro company accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Confirmation statement made on 2021-05-24 with updates |
05/08/215 August 2021 | Termination of appointment of Cheryl Young as a director on 2020-12-31 |
05/08/215 August 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/2031 December 2020 | DISS40 (DISS40(SOAD)) |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/10/2027 October 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 40 WAKEFIELD ROAD ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7AB ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1625 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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