LIMITLESS DIGITAL GROUP LTD

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

11/12/2411 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

01/10/241 October 2024 Appointment of Mr Michael Antony Roberts as a director on 2024-10-01

View Document

01/07/241 July 2024 Termination of appointment of Nicholas Robert Hosker as a secretary on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Nicholas Robert Hosker as a director on 2024-06-30

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-09-02

View Document

07/10/217 October 2021 Change of share class name or designation

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 CONSOLIDATION 11/12/18

View Document

12/02/1912 February 2019 11/12/18 STATEMENT OF CAPITAL GBP 216.14571

View Document

30/01/1930 January 2019 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/01/1930 January 2019 ALTER ARTICLES 11/12/2018

View Document

30/01/1930 January 2019 ADOPT ARTICLES 11/12/2018

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

08/11/178 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

09/02/179 February 2017 XFER OF SHARES 15/12/2016

View Document

07/12/167 December 2016 08/11/16 STATEMENT OF CAPITAL GBP 235.252

View Document

06/12/166 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/165 August 2016 ADOPT ARTICLES 25/07/2016

View Document

05/08/165 August 2016 ARTICLES OF ASSOCIATION

View Document

20/07/1620 July 2016 AUDITOR'S RESIGNATION

View Document

26/06/1626 June 2016 COMPANY NAME CHANGED TRUESHOPPING LIMITED CERTIFICATE ISSUED ON 26/06/16

View Document

11/06/1611 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 146.058

View Document

17/03/1617 March 2016 SUB-DIVISION 29/02/16

View Document

16/03/1616 March 2016 ARTICLES OF ASSOCIATION

View Document

16/03/1616 March 2016 SUB DIV 29/02/2016

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY BRETT

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEYS / 01/03/2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR STEVEN PAUL CUNLIFFE

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT HOSKER / 01/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LILLEY / 01/03/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ROBERT HOSKER / 01/03/2015

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED LESLEY ALICE BRETT

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED THOMAS CHARLES JONES

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LILLEY / 17/05/2012

View Document

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 ALTER ARTICLES 16/12/2011

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY HELEN TAYLOR

View Document

01/02/111 February 2011 SECRETARY APPOINTED NICHOLAS ROBERT HOSKER

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAYLOR / 23/03/2010

View Document

09/06/109 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED PETER JAMES LILLEY

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MITTON

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED NICHOLAS ROBERT HOSKER

View Document

18/05/1018 May 2010 ADOPT ARTICLES 21/12/2009

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES DICKINSON

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JAMES DICKINSON LOGGED FORM

View Document

07/07/087 July 2008 DIRECTOR APPOINTED JAMES DICKINSON

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN TAYLOR / 14/04/2008

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 COMPANY NAME CHANGED ULTRA TRUFLOW LIMITED CERTIFICATE ISSUED ON 17/03/06

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: ULTRA HOUSE RYLANDS STREET BURNLEY LANCASHIRE BB10 1RG

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: THE BRITTANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET,MANCHESTER LANCASHIRE M1 6FR

View Document

23/03/0023 March 2000 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