LITMUS SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Satisfaction of charge 094646740002 in full |
16/05/2516 May 2025 | Termination of appointment of David Richard Smalley as a director on 2025-04-10 |
16/05/2516 May 2025 | Termination of appointment of Paul Farnell as a director on 2025-04-10 |
16/05/2516 May 2025 | Appointment of Fieldfisher Secretaries Limited as a secretary on 2025-04-10 |
16/05/2516 May 2025 | Appointment of Mr Thomas Mark Reardon as a director on 2025-04-10 |
16/05/2516 May 2025 | Appointment of James John Quagliaroli as a director on 2025-04-10 |
16/05/2516 May 2025 | Appointment of Mr Mark Richard Briggs as a director on 2025-04-10 |
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 |
16/05/2516 May 2025 | Termination of appointment of Matthew Brindley as a director on 2025-04-10 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/08/2331 August 2023 | Notification of Litmus Software Inc as a person with significant control on 2016-04-06 |
31/08/2331 August 2023 | Withdrawal of a person with significant control statement on 2023-08-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
23/08/2323 August 2023 | Satisfaction of charge 094646740001 in full |
15/08/2315 August 2023 | Registration of charge 094646740002, created on 2023-08-02 |
04/04/234 April 2023 | Director's details changed for Mr David Smalley on 2023-03-01 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-02 with updates |
04/04/234 April 2023 | Director's details changed for Paul Farnell on 2023-03-01 |
04/04/234 April 2023 | Director's details changed for Matthew Brindley on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/10/1626 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
02/06/162 June 2016 | COMPANY NAME CHANGED LITMUS SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/16 |
15/03/1615 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
22/05/1522 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094646740001 |
02/03/152 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/03/152 March 2015 | DIRECTOR APPOINTED MATTHEW BRINDLEY |
02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY |
02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
02/03/152 March 2015 | DIRECTOR APPOINTED MR DAVID SMALLEY |
02/03/152 March 2015 | DIRECTOR APPOINTED PAUL FARNELL |
02/03/152 March 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
02/03/152 March 2015 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM |
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