NO LIMITS GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Director's details changed for Mr Jozef Horvath on 2025-02-20 |
| 19/02/2519 February 2025 | Cessation of Kyle Winterbottom as a person with significant control on 2022-05-01 |
| 18/11/2418 November 2024 | Director's details changed for Mr Jozef Horvath on 2024-11-18 |
| 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 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-04 with updates |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 27/07/2327 July 2023 | Notification of Jozef Horvath as a person with significant control on 2022-05-01 |
| 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 |
| 27/07/2327 July 2023 | Termination of appointment of Kyle Winterbottom as a director on 2022-05-01 |
| 27/07/2327 July 2023 | Appointment of Mr Jozef Horvath as a director on 2022-05-01 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/01/2221 January 2022 | Micro company accounts made up to 2021-10-31 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-10-04 with updates |
| 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 |
| 03/12/213 December 2021 | Appointment of Mr Kyle Winterbottom as a director on 2021-12-02 |
| 03/12/213 December 2021 | Notification of Kyle Winterbottom as a person with significant control on 2021-12-02 |
| 03/12/213 December 2021 | Cessation of Aysha Rehana Ahmad as a person with significant control on 2021-12-02 |
| 03/12/213 December 2021 | Termination of appointment of Aysha Rehana Ahmad as a director on 2021-12-02 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/205 October 2020 | 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