2XL LIMOS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-30
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2023-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW HUGH DAVIES / 10/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 delete address 84 ATCHAM BUSINESS PARK ATCHAM SHREWSBURY ENGLAND SY4 4UG
2020-07-07 insert address 64 ATCHAM BUSINESS PARK ATCHAM SHREWSBURY ENGLAND SY4 4UG
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 84 ATCHAM BUSINESS PARK ATCHAM SHREWSBURY SY4 4UG ENGLAND
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-07 delete address OFFICE 8 CENTRAL COURT BRIDGNORTH SHROPSHIRE ENGLAND WV16 4DB
2019-08-07 insert address 84 ATCHAM BUSINESS PARK ATCHAM SHREWSBURY ENGLAND SY4 4UG
2019-08-07 update registered_address
2019-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2019 FROM OFFICE 8 CENTRAL COURT BRIDGNORTH SHROPSHIRE WV16 4DB ENGLAND
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-07 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-07 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-11 delete address LIVIAN AUTOS HEATHHILL ROUNDABOUT, DAWLEY TELFORD SHROPSHIRE TF4 2JU
2016-05-11 insert address OFFICE 8 CENTRAL COURT BRIDGNORTH SHROPSHIRE ENGLAND WV16 4DB
2016-05-11 update registered_address
2016-05-03 update statutory_documents 10/04/16 FULL LIST
2016-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2016 FROM LIVIAN AUTOS HEATHHILL ROUNDABOUT, DAWLEY TELFORD SHROPSHIRE TF4 2JU
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-06-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-05-12 update statutory_documents 10/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-03-31
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-15 => 2015-12-31
2015-03-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 4 => 3
2015-01-07 update accounts_next_due_date 2015-01-10 => 2015-03-15
2014-12-15 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-09-07 delete address LIVIAN AUTOS HEATHHILL ROUNDABOUT, DAWLEY TELFORD SHROPSHIRE ENGLAND TF4 2JU
2014-09-07 insert address LIVIAN AUTOS HEATHHILL ROUNDABOUT, DAWLEY TELFORD SHROPSHIRE TF4 2JU
2014-09-07 insert sic_code 49390 - Other passenger land transport
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-04-10
2014-09-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-08-09 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-07 update statutory_documents 10/04/14 FULL LIST
2014-08-05 update statutory_documents FIRST GAZETTE
2013-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION