LIMEJUMP VIRTUAL 2 LIMITED

10725684
SHELL CENTRE YORK ROAD LONDON ENGLAND SE1 7NA

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 2 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 officers Termination of appointment of director (Colin Andrew Crooks) 1 Buy now
29 Sep 2023 officers Appointment of director (Mr Thomas Putney) 2 Buy now
25 Sep 2023 accounts Annual Accounts 2 Buy now
13 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 officers Appointment of corporate secretary (Pecten Secretaries Limited) 2 Buy now
10 Feb 2023 officers Termination of appointment of director (Catherine Newman) 1 Buy now
22 Aug 2022 accounts Annual Accounts 2 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 2 Buy now
18 Sep 2020 officers Termination of appointment of director (Erik Nygard) 1 Buy now
18 Sep 2020 officers Appointment of director (Mr Colin Andrew Crooks) 2 Buy now
18 Sep 2020 officers Appointment of director (Ms Catherine Newman) 2 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 officers Termination of appointment of director (Brian Charles Davis) 1 Buy now
11 Sep 2019 accounts Annual Accounts 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2019 officers Appointment of director (Mr Brian Charles Davis) 2 Buy now
14 Mar 2019 resolution Resolution 32 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Daniel James Perrett) 1 Buy now
05 Mar 2019 officers Termination of appointment of director (Richard Craig Thwaites) 1 Buy now
04 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
02 Oct 2018 officers Appointment of secretary (Mr Daniel James Perrett) 2 Buy now
02 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Ning Zhang) 1 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 officers Change of particulars for director (Mr Ning Zhang) 2 Buy now
05 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 officers Change of particulars for director (Mr Erik Nygard) 2 Buy now
29 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 officers Appointment of director (Mr Richard Craig Thwaites) 2 Buy now
13 Jun 2017 mortgage Registration of a charge 43 Buy now
13 Apr 2017 incorporation Incorporation Company 31 Buy now