THE LIMITING FACTOR LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

21/11/2321 November 2023 Notification of Kevin Fong as a person with significant control on 2018-11-30

View Document

21/11/2321 November 2023 Cessation of Kevin Fong as a person with significant control on 2018-11-30

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/06/2016 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / PROF DAVID JOHN PYM / 01/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / DR TRISTAN JAMES CAULFIELD / 01/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / DR KEVIN FONG / 01/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR TRISTAN JAMES CAULFIELD / 01/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROF DAVID JOHN PYM / 01/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS ON SEA EAST SUSSEX TN37 6RJ ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JAMES CAULFIELD / 30/11/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PYM / 30/11/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF DAVID JOHN PYM / 30/11/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF DAVID JOHN PYM / 30/11/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN PYM / 30/11/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR TRISTAN JAMES CAULFIELD / 30/11/2018

View Document

30/11/1830 November 2018 Incorporation

View Document

30/11/1830 November 2018 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