LITMUS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewSatisfaction of charge 094646740002 in full

View Document

16/05/2516 May 2025 Termination of appointment of David Richard Smalley as a director on 2025-04-10

View Document

16/05/2516 May 2025 Termination of appointment of Paul Farnell as a director on 2025-04-10

View Document

16/05/2516 May 2025 Appointment of Fieldfisher Secretaries Limited as a secretary on 2025-04-10

View Document

16/05/2516 May 2025 Appointment of Mr Thomas Mark Reardon as a director on 2025-04-10

View Document

16/05/2516 May 2025 Appointment of James John Quagliaroli as a director on 2025-04-10

View Document

16/05/2516 May 2025 Appointment of Mr Mark Richard Briggs as a director on 2025-04-10

View Document

16/05/2516 May 2025 Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Matthew Brindley as a director on 2025-04-10

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Notification of Litmus Software Inc as a person with significant control on 2016-04-06

View Document

31/08/2331 August 2023 Withdrawal of a person with significant control statement on 2023-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

23/08/2323 August 2023 Satisfaction of charge 094646740001 in full

View Document

15/08/2315 August 2023 Registration of charge 094646740002, created on 2023-08-02

View Document

04/04/234 April 2023 Director's details changed for Mr David Smalley on 2023-03-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-02 with updates

View Document

04/04/234 April 2023 Director's details changed for Paul Farnell on 2023-03-01

View Document

04/04/234 April 2023 Director's details changed for Matthew Brindley on 2023-03-01

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2022-05-04

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 COMPANY NAME CHANGED LITMUS SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/16

View Document

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094646740001

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MATTHEW BRINDLEY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR DAVID SMALLEY

View Document

02/03/152 March 2015 DIRECTOR APPOINTED PAUL FARNELL

View Document

02/03/152 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document


More Company Information