THE LIMES BY LUIGI'S ALFRESCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

19/06/2419 June 2024 Registered office address changed from Suite 215, Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom to Ground Floor 90a Broomfield Road Chelmsford CM1 1SS on 2024-06-19

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Termination of appointment of Darren Farrell as a director on 2022-03-26

View Document

05/04/225 April 2022 Director's details changed for Mr Giovanni Dello Iacono on 2022-04-04

View Document

05/04/225 April 2022 Change of details for Mr Giovanni Dello Iacono as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/08/2012 August 2020 COMPANY NAME CHANGED T0MMASO94 LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR GIOVANNI DELLO IACONO

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR NICOLA GAMMELLA

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MISS LAUREN EMILY SCARPINO

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI DELLO IACONO

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR VINCENZO GATTO

View Document

11/08/2011 August 2020 CESSATION OF TOMMASO GAMMELLA AS A PSC

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR TOMMASO GAMMELLA

View Document

16/07/2016 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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