LIFECAST BODY SIMULATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Accounts for a small company made up to 2024-12-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with updates |
05/03/255 March 2025 | Appointment of Stephen David Vincent as a director on 2025-02-25 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-06 with updates |
14/12/2314 December 2023 | Registration of charge 107149390002, created on 2023-12-11 |
17/08/2317 August 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Resolutions |
14/08/2314 August 2023 | Appointment of Todd Murray as a director on 2023-08-01 |
14/08/2314 August 2023 | Appointment of John Radak as a director on 2023-08-01 |
14/08/2314 August 2023 | Appointment of Miles Grant Sprott as a director on 2023-08-01 |
14/08/2314 August 2023 | Termination of appointment of Robert Clark as a director on 2023-08-01 |
14/08/2314 August 2023 | Termination of appointment of John Schoonraad as a director on 2023-08-01 |
14/08/2314 August 2023 | Termination of appointment of David Andrew Halliwell as a director on 2023-08-01 |
14/08/2314 August 2023 | Termination of appointment of Tristan Lee Schoonraad as a director on 2023-08-01 |
10/08/2310 August 2023 | Withdrawal of a person with significant control statement on 2023-08-10 |
10/08/2310 August 2023 | Notification of Uk 3B Scientific Limited as a person with significant control on 2023-08-01 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
01/05/231 May 2023 | Notification of a person with significant control statement |
25/04/2325 April 2023 | Satisfaction of charge 107149390001 in full |
11/04/2311 April 2023 | Cessation of Raymond Chattwell as a person with significant control on 2020-09-25 |
08/04/238 April 2023 | Confirmation statement made on 2023-04-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALLIWELL / 21/04/2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCHOONRAAD / 21/04/2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 31/03/2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN LEE SCHOONRAAD / 21/04/2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / RAYMOND CHATTWELL / 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM PEARTREE BUSINESS CENTRE COBHAM ROAD WIMBORNE DORSET BH21 7PT ENGLAND |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107149390001 |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORPCO INVESTMENTS LIMITED |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB UNITED KINGDOM |
13/04/1713 April 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
07/04/177 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIFECAST BODY SIMULATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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