TOUCH OF LIME DESIGN LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/08/2330 August 2023 | Director's details changed for Mrs Nirmla Devi Warwood on 2023-08-30 |
30/08/2330 August 2023 | Change of details for Mrs Nirmla Devi Warwood as a person with significant control on 2023-08-30 |
30/08/2330 August 2023 | Registered office address changed from 36 High Street Aldridge West Midlands WS9 8LZ to Unit 1, Kinghayes Farm Northgate Walsall West Midlands WS9 9BU on 2023-08-30 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
22/06/2322 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS WARWOOD |
17/07/1917 July 2019 | CESSATION OF ROSS MICHAEL WARWOOD AS A PSC |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/06/1513 June 2015 | DISS40 (DISS40(SOAD)) |
12/06/1512 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1527 May 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/05/149 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH BRECKLES |
31/03/1431 March 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR APPOINTED MR ROSS MICHAEL WARWOOD |
31/03/1431 March 2014 | DIRECTOR APPOINTED MISS SARAH ELIZABETH BRECKLES |
31/03/1431 March 2014 | 26/03/14 STATEMENT OF CAPITAL GBP 100 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CATTELL |
20/12/1320 December 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | PREVEXT FROM 31/10/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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