FRESH LIME (ST ALBANS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

25/10/2425 October 2024 Appointment of Mrs Linda Ann Bibring as a director on 2024-10-25

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Notification of 60 Victoria Street Leasing Limited as a person with significant control on 2020-10-02

View Document

21/02/2221 February 2022 Cessation of Michael Albert Bibring as a person with significant control on 2020-10-02

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

21/02/2221 February 2022 Cessation of Lee Benjamin Bibring as a person with significant control on 2020-10-02

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

22/03/2122 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

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

View Accounts

22/12/2022 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

17/04/1917 April 2019 ADOPT ARTICLES 29/03/2019

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118307480003

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118307480001

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118307480002

View Document

15/02/1915 February 2019 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