NO LIMITS GROUP LTD

Company Documents

DateDescription
20/02/2520 February 2025 Director's details changed for Mr Jozef Horvath on 2025-02-20

View Document

19/02/2519 February 2025 Cessation of Kyle Winterbottom as a person with significant control on 2022-05-01

View Document

18/11/2418 November 2024 Director's details changed for Mr Jozef Horvath on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 125 Raby Street Wolverhampton WV2 1AW on 2024-11-18

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Notification of Jozef Horvath as a person with significant control on 2022-05-01

View Document

27/07/2327 July 2023 Registered office address changed from 86a North Marine Road Scarborough YO12 7JA England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Kyle Winterbottom as a director on 2022-05-01

View Document

27/07/2327 July 2023 Appointment of Mr Jozef Horvath as a director on 2022-05-01

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-10-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-04 with updates

View Document

03/12/213 December 2021 Registered office address changed from 129 Queensway Rochdale OL11 2LE England to 86a North Marine Road Scarborough YO12 7JA on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Mr Kyle Winterbottom as a director on 2021-12-02

View Document

03/12/213 December 2021 Notification of Kyle Winterbottom as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Cessation of Aysha Rehana Ahmad as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Aysha Rehana Ahmad as a director on 2021-12-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/205 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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